Search icon

JORGE L. GARRIDO, P.A.

Company Details

Entity Name: JORGE L. GARRIDO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000103260
FEI/EIN Number 352275407
Address: 4251 SALZEDO STREET, CORAL GABLES, FL, 33146, US
Mail Address: 4251 Salzedo Street Unit 301, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARRIDO JORGE E Agent 4251 Salzedo Street, Coral Gables, FL, 33146

President

Name Role Address
Garrido Jorge L President 4251 Salzedo Street, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-07 4251 SALZEDO STREET, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 4251 Salzedo Street, Unit 301, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 4251 SALZEDO STREET, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 GARRIDO, JORGE ESQ. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310944 ACTIVE 1000000993550 MIAMI-DADE 2024-05-16 2034-05-22 $ 988.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State