Entity Name: | RECALDE LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Nov 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jun 2009 (16 years ago) |
Document Number: | P08000101873 |
FEI/EIN Number | 26-4138701 |
Address: | 1815 Purdy Ave, 2nd Floor, Miami Beach, FL 33139 |
Mail Address: | 1815 Purdy Ave, 2nd Floor, Miami Beach, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECALDE, RAFAEL ESQ | Agent | 731 Crandon Blvd, Apt 308, Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
RECALDE, RAFAEL ESQ | President | 1815 Purdy Ave, 2nd floor Miami Beach, FL 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 731 Crandon Blvd, Apt 308, Key Biscayne, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1815 Purdy Ave, 2nd Floor, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1815 Purdy Ave, 2nd Floor, Miami Beach, FL 33139 | No data |
NAME CHANGE AMENDMENT | 2009-06-11 | RECALDE LAW FIRM, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000747319 | TERMINATED | 1000000847736 | DADE | 2019-11-08 | 2029-11-13 | $ 1,083.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State