Search icon

LAW OFFICES OF PEREZ-CEBALLOS, P.A.

Company Details

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

Agent

Name Role Address
PEREZ-CEBALLOS RAUL A Agent 22645 Sw 105 Ave, Miami, FL, 33190

President

Name Role Address
PEREZ-CEBALLOS RAUL A President 22645 SW 105 Ave, Miami, FL, 33190

Events

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

Debts

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

Documents

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