Search icon

LUZ ELENA COLINA, P.A.

Company Details

Entity Name: LUZ ELENA COLINA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: P07000055561
FEI/EIN Number 45-0561306
Address: 505 S Miramar Avenue, Unit 2205, Indialantic, FL 32903
Mail Address: 505 S Miramar Avenue, Unit 2205, Indialantic, FL 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Colina, LUZ E Agent 505 S Miramar Avenue, Unit 2205, Indialantic, FL 32903

President

Name Role Address
Colina, LUZ E President 505 S Miramar Avenue, Unit 2205 Indialantic, FL 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 505 S Miramar Avenue, Unit 2205, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2025-01-18 505 S Miramar Avenue, Unit 2205, Indialantic, FL 32903 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 505 S Miramar Avenue, Unit 2205, Indialantic, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 7600 Dr. Phillips Blvd, Suite 32, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 7600 Dr. Phillips Blvd, Suite 32, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-01-28 7600 Dr. Phillips Blvd, Suite 32, Orlando, FL 32819 No data
AMENDMENT AND NAME CHANGE 2016-03-30 LUZ ELENA COLINA, P.A. No data
REGISTERED AGENT NAME CHANGED 2014-03-11 Colina, LUZ E No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
Amendment and Name Change 2016-03-30

Date of last update: 25 Feb 2025

Sources: Florida Department of State