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 |
Name | Role | Address |
---|---|---|
Cabrera Scheider Pedro | Agent | 5000 SW 199th Ave, SW Ranches, FL, 33326 |
Name | Role | Address |
---|---|---|
Cabrera Scheider Pedro | Director | 5000 SW 199th Ave, South West Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
Cabrera Scheider Pedro | President | 5000 SW 199th Ave, South West Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
Cabrera Scheider Pedro | Secretary | 5000 SW 199th Ave, South West Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
Cabrera Scheider Pedro | Treasurer | 5000 SW 199th Ave, South West Ranches, FL, 33332 |
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 |
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 |
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