Entity Name: | MARC J. RANDAZZA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Dec 2008 (16 years ago) |
Document Number: | P08000111631 |
FEI/EIN Number | 263977742 |
Mail Address: | 2 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US |
Address: | 4794 S. Rainbow Blvd. Ste.100, LAS VEGAS, NV, 89118, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER JASON A | Agent | 2 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
RANDAZZA MARC J | Director | 4974 S. Rainbow Blvd., Ste. 100, LAS VEGAS, NV, 89118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000182185 | RANDAZZA LEGAL GROUP | EXPIRED | 2009-12-08 | 2014-12-31 | No data | 2 SOUTH BISCAYNE BLVD., STE. 2600, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-18 | 4794 S. Rainbow Blvd. Ste.100, LAS VEGAS, NV 89118 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-17 | 4794 S. Rainbow Blvd. Ste.100, LAS VEGAS, NV 89118 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-17 | FISCHER, JASON A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-17 | 2 SOUTH BISCAYNE BOULEVARD, Suite 2600, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State