Search icon

MARIA ANGELICA BEHM, P.A.

Company Details

Entity Name: MARIA ANGELICA BEHM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2006 (19 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: P06000067281
FEI/EIN Number 204872333
Address: 5000 SW 199th Ave, South West Ranches, FL, 33332, US
Mail Address: 5000 SW 199th Ave, South West Ranches, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cabrera Scheider Pedro Agent 5000 SW 199th Ave, SW Ranches, FL, 33326

Director

Name Role Address
Cabrera Scheider Pedro Director 5000 SW 199th Ave, South West Ranches, FL, 33332

President

Name Role Address
Cabrera Scheider Pedro President 5000 SW 199th Ave, South West Ranches, FL, 33332

Secretary

Name Role Address
Cabrera Scheider Pedro Secretary 5000 SW 199th Ave, South West Ranches, FL, 33332

Treasurer

Name Role Address
Cabrera Scheider Pedro Treasurer 5000 SW 199th Ave, South West Ranches, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027672 BEHM MANAGEMENT EXPIRED 2015-03-17 2020-12-31 No data 1398 SW 160TH AVENUE, STE. 106, SUNRISE, FL, 33326
G15000025987 MARIA ANGELICA BEHM PA EXPIRED 2015-03-12 2020-12-31 No data 1398 SW 160TH AVE STE 106, SUNRISE, FL, 33326
G15000021246 AVANTI WAY REALTY WESTON EXPIRED 2015-02-27 2020-12-31 No data 1398 SW 160 AVE STE 106, SUNRISE, FL, 33326
G15000021245 ANGELICA BEHM, P.A. EXPIRED 2015-02-27 2020-12-31 No data 1398 SW 160 AVE STE 106, SUNRISE, FL, 33326
G09000172441 BEHM MANAGEMENT EXPIRED 2009-11-05 2014-12-31 No data 1361 CAMELLIA CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Cabrera Scheider, Pedro No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5000 SW 199th Ave, SW Ranches, FL 33326 No data
NAME CHANGE AMENDMENT 2021-07-22 MARIA ANGELICA BEHM, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5000 SW 199th Ave, South West Ranches, FL 33332 No data
CHANGE OF MAILING ADDRESS 2021-01-11 5000 SW 199th Ave, South West Ranches, FL 33332 No data
NAME CHANGE AMENDMENT 2009-11-02 BEHM BROKERAGE INC No data
NAME CHANGE AMENDMENT 2006-08-09 MARIA ANGELICA BEHM, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-01-07
Name Change 2021-07-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State