Entity Name: | ELIZALDE & ASSOCIATES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000085657 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL, 33326, US |
Mail Address: | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAS FINANCIAL GROUP, INC | Agent |
Name | Role | Address |
---|---|---|
ELIZALDE ANDRES | Director | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
SILVA MARIA A | Director | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
ELIZALDE ANDRES | President | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
SILVA MARIA A | Vice President | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | MAS FINANCIAL GROUP, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000195017 | ACTIVE | 1000000385238 | BROWARD | 2012-12-28 | 2033-01-23 | $ 770.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-07-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State