Search icon

SHARON S. WALKER, P.A.

Company Details

Entity Name: SHARON S. WALKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2006 (19 years ago)
Document Number: P06000063781
FEI/EIN Number 204847011
Address: 15150 NW 79TH COURT, MIAMI LAKES, FL, 33016, US
Mail Address: 15150 NW 79TH COURT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Damian E Agent 15150 NW 79th Court, MIAMI LAKES, FL, 33016

President

Name Role Address
WALKER SHARON S President 15150 NW 79th Court, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062636 WALKER LEGAL GROUP ACTIVE 2021-05-06 2026-12-31 No data 15150 NW 79TH COURT, SUITE 195, MIAMI LAKES, FL, 33016
G14000049909 WALKER LEGAL, P.A. EXPIRED 2014-05-21 2019-12-31 No data 12550 BISCAYNE BLVD.,, SUITE 403, MIAMI, FL, 33181
G11000004223 WALKER LEGAL GROUP EXPIRED 2011-01-07 2016-12-31 No data 12550 BISCAYNE BOULEVARD, SUITE 403, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Thomas, Damian E. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 15150 NW 79th Court, 195, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 15150 NW 79TH COURT, SUITE 195, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-10-04 15150 NW 79TH COURT, SUITE 195, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State