Entity Name: | HECTOR CATANO, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2007 (18 years ago) |
Document Number: | P07000001054 |
FEI/EIN Number | 208120525 |
Address: | 8200 NW 27th Street, Suite 107, Doral, FL, 33122, US |
Mail Address: | 8200 NW 27th Street, Suite 107, Doral, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MICHELLE | Agent | 11402 NW 41ST STREET, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
CATANO HECTOR | President | 8200 NW 27th Street, Suite 107, Doral, FL, 33122 |
Name | Role | Address |
---|---|---|
CATANO HECTOR | Vice President | 8200 NW 27th Street, Suite 107, Doral, FL, 33122 |
Name | Role | Address |
---|---|---|
CATANO HECTOR | Secretary | 8200 NW 27th Street, Suite 107, Doral, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 8200 NW 27th Street, Suite 107, Doral, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 8200 NW 27th Street, Suite 107, Doral, FL 33122 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State