Search icon

ELIZABETH C. PINES, P. A.

Company Details

Entity Name: ELIZABETH C. PINES, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P07000012418
FEI/EIN Number 208352632
Address: 2811 S.W. 3 AVENUE, MIAMI, FL, 33129, US
Mail Address: 2811 SW 3 Avenue, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINES ELIZABETH C Agent 2811 S.W. 3 AVENUE, MIAMI, FL, 33129

Director

Name Role Address
PINES ELIZABETH C Director 2811 S.W. 3 AVENUE, MIAMI, FL, 33129

President

Name Role Address
PINES ELIZABETH C President 2811 S.W. 3 AVENUE, MIAMI, FL, 33129

Secretary

Name Role Address
PINES ELIZABETH C Secretary 2811 S.W. 3 AVENUE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024325 AYUDAENUSA.COM ACTIVE 2024-02-13 2029-12-31 No data 2811 SW 3 AVENUE, MIAMI, FL, 33129
G24000024320 PINES LAW GROUP ACTIVE 2024-02-13 2029-12-31 No data 2811 SW 3 AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 2811 S.W. 3 AVENUE, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 2811 S.W. 3 AVENUE, MIAMI, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 2811 S.W. 3 AVENUE, MIAMI, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State