Search icon

DIEPPA LAW FIRM, P.A.

Company Details

Entity Name: DIEPPA LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000090707
FEI/EIN Number 263601616
Mail Address: 2095 west 76 street, hialeah, FL, 33016, US
Address: 10689 North Kendall Drive, Suite 314, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIEPPA EDUARDO EIII Agent 2095 west 76 street, hialeah, FL, 33016

President

Name Role Address
DIEPPA EDUARDO EIII President 2095 west 76 street, hialeah, FL, 33016

Vice President

Name Role Address
DIEPPA EDUARDO EIII Vice President 2095 west 76 street, hialeah, FL, 33016

Secretary

Name Role Address
DIEPPA EDUARDO EIII Secretary 2095 west 76 street, hialeah, FL, 33016

Treasurer

Name Role Address
DIEPPA EDUARDO EIII Treasurer 2095 west 76 street, hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036957 TICKET USA EXPIRED 2016-04-12 2021-12-31 No data 2097 W 76 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 10689 North Kendall Drive, Suite 314, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2095 west 76 street, hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2021-03-18 10689 North Kendall Drive, Suite 314, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 DIEPPA, EDUARDO E, III No data
AMENDMENT 2012-02-06 No data No data
AMENDMENT 2010-04-05 No data No data
AMENDMENT AND NAME CHANGE 2008-12-29 DIEPPA LAW FIRM, P.A. No data

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State