Search icon

LAW OFFICES OF GARY APPEL, PA

Company Details

Entity Name: LAW OFFICES OF GARY APPEL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2005 (19 years ago)
Document Number: P05000167663
FEI/EIN Number 203997289
Address: 9 Island Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 9 Island Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
APPEL GARY A Agent 9 Island Avenue, MIAMI BEACH, FL, 33139

President

Name Role Address
APPEL GARY President 9 Island Avenue, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
APPEL GARY Secretary 9 Island Avenue, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
APPEL GARY Treasurer 9 Island Avenue, MIAMI BEACH, FL, 33139

Director

Name Role Address
APPEL GARY Director 9 Island Avenue, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034337 GARTH REALTY CORPORATION ACTIVE 2019-03-14 2029-12-31 No data 9 ISLAND AVE., UNIT T5, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-02 9 Island Avenue, Unit T5, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2020-08-02 9 Island Avenue, Unit T5, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2020-08-02 APPEL, GARY A No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-02 9 Island Avenue, Unit T5, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-10-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State