Entity Name: | DR. JEIDY D. MARTINEZ D.M.D. PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P05000157649 |
FEI/EIN Number | 201705105 |
Address: | 7818 west 34 th lane, Unit #101, Hialeah, FL, 33018, US |
Mail Address: | 7818 west 34th lane, Unit # 101, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JEIDY D | Agent | 7818 West 34 th Lane, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
MARTINEZ JEIDY D | President | 7818 west 34th Lane, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
MARTINEZ JEIDY D | Director | 7818 west 34th Lane, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 7818 west 34 th lane, Unit #101, Hialeah, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 7818 west 34 th lane, Unit #101, Hialeah, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 7818 West 34 th Lane, Unit # 101, Hialeah, FL 33018 | No data |
AMENDMENT AND NAME CHANGE | 2010-10-21 | DR. JEIDY D. MARTINEZ D.M.D. PA | No data |
REGISTERED AGENT NAME CHANGED | 2010-10-21 | MARTINEZ, JEIDY D | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000274351 | ACTIVE | 2020-014406-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2021-05-12 | 2026-06-04 | $9,233.00 | SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO UN, 2775 SUNNY ISLES BLVD#100, MIAMI, FL, 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-16 |
ANNUAL REPORT | 2014-05-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State