Search icon

CLAUDIA FERREIRA P.A.

Company Details

Entity Name: CLAUDIA FERREIRA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2007 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P07000108984
FEI/EIN Number 261175392
Address: 3300 NE 10th Terr # 31, Pompano Beach, FL, 33064, US
Mail Address: 3300 NE 10th Terr # 31, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA CLAUDIA Agent 3300 NE 10th Terr # 31, Pompano Beach, FL, 33064

President

Name Role Address
FERREIRA CLAUDIA President 3300 NE 10th Terr # 31, Pompano Beach, FL, 33064

Director

Name Role Address
LUCCHINI CAROLINE F Director 3300 NE 10th Terr # 31, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175466 EAGLE USA EXPORT & SERVICES EXPIRED 2009-11-16 2014-12-31 No data 8977 WILES RD #108, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 3300 NE 10th Terr # 31, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2017-04-12 3300 NE 10th Terr # 31, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2017-04-12 FERREIRA, CLAUDIA No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 3300 NE 10th Terr # 31, Pompano Beach, FL 33064 No data
AMENDMENT AND NAME CHANGE 2017-01-23 CLAUDIA FERREIRA P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
Amendment and Name Change 2017-01-23
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State