Search icon

LILIANA BEATRIZ RANCATI, P.A.

Company Details

Entity Name: LILIANA BEATRIZ RANCATI, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 2005 (19 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: P05000136447
FEI/EIN Number 20-3623905
Address: 20200W COUNTRY CLUB DR, APARTMENT # 109, AVENTURA, FL 33180 UN
Mail Address: 20200W COUNTRY CLUB DR, APARTMENT # 109, AVENTURA, FL 33180 UN
Place of Formation: FLORIDA

Agent

Name Role Address
RANCATI, LILIANA B Agent 20200W COUNTRY CLUB DR, APT. #109, AVENTURA, FL 33180

President

Name Role Address
RANCATI, LILIANA B President 20200 W COUNTRY DR. #109, AVENTURA, FL 33180 UN

Director

Name Role Address
RANCATI, LILIANA B Director 20200 W COUNTRY DR. #109, AVENTURA, FL 33180 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 20200W COUNTRY CLUB DR, APARTMENT # 109, AVENTURA, FL 33180 UN No data
CHANGE OF MAILING ADDRESS 2012-04-12 20200W COUNTRY CLUB DR, APARTMENT # 109, AVENTURA, FL 33180 UN No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 20200W COUNTRY CLUB DR, APT. #109, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2009-05-15 RANCATI, LILIANA B No data

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-12

Date of last update: 28 Jan 2025

Sources: Florida Department of State