Search icon

CATALINA MARTINEZ P.A.

Company Details

Entity Name: CATALINA MARTINEZ P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: P05000132391
FEI/EIN Number 203537556
Address: 1711 Michigan Ave, MIAMI Beach, FL, 33139, US
Mail Address: 1711 Michigan Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PETER M. LOPEZ, P.A. Agent

President

Name Role Address
MARTINEZ CATALINA President 1711 Michigan Ave, Miami Beach, FL, 33139

Secretary

Name Role Address
MARTINEZ CATALINA Secretary 1711 Michigan Ave, Miami Beach, FL, 33139

Treasurer

Name Role Address
MARTINEZ CATALINA Treasurer 1711 Michigan Ave, Miami Beach, FL, 33139

Director

Name Role Address
MARTINEZ CATALINA Director 1711 Michigan Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1711 Michigan Ave, MIAMI Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-01-26 1711 Michigan Ave, MIAMI Beach, FL 33139 No data
REINSTATEMENT 2014-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 1911 NW 150TH AVE,, #201, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2014-11-14 PETER M. LOPEZ, P.A. No data
PENDING REINSTATEMENT 2014-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State