Entity Name: | LAW OFFICES OF PEREZ-CEBALLOS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Aug 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jul 2014 (11 years ago) |
Document Number: | P06000103509 |
FEI/EIN Number | 205325455 |
Address: | 22645 SW 105 Ave, Miami, FL, 33190, US |
Mail Address: | 22645 SW 105 Ave, Miami, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-CEBALLOS RAUL A | Agent | 22645 Sw 105 Ave, Miami, FL, 33190 |
Name | Role | Address |
---|---|---|
PEREZ-CEBALLOS RAUL A | President | 22645 SW 105 Ave, Miami, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 22645 SW 105 Ave, Miami, FL 33190 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 22645 SW 105 Ave, Miami, FL 33190 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 22645 Sw 105 Ave, Miami, FL 33190 | No data |
NAME CHANGE AMENDMENT | 2014-07-07 | LAW OFFICES OF PEREZ-CEBALLOS, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | PEREZ-CEBALLOS, RAUL A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000605829 | TERMINATED | 1000000233120 | DADE | 2011-09-15 | 2021-09-21 | $ 745.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000407929 | TERMINATED | 1000000221260 | DADE | 2011-06-22 | 2021-06-29 | $ 1,579.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State