Entity Name: | FRANCISCO LOPEZ BERMUDEZ, D.P.M., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000001098 |
FEI/EIN Number | 26-4000093 |
Mail Address: | 12805 SW 105 TERRACE, MIAMI, FL 33186 |
Address: | 900 ST. CHARLES PLACE, APT. 518, PEMBROKE PINES, FL 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ BERMUDEZ, FRANCISCO | Agent | 900 ST. CHARLES PLACE, APT. 518, PEMBROKE PINES, FL 33026 |
Name | Role | Address |
---|---|---|
LOPEZ BERMUDEZ, FRANCISCO | President | 900 ST. CHARLES PLACE, APT. 518, PEMBROKE PINES, FL 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 900 ST. CHARLES PLACE, APT. 518, PEMBROKE PINES, FL 33026 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000284723 | LAPSED | 2015-015953 CC 23 | CTY CT 11TH JUD MIAMI-DADE FL | 2016-02-01 | 2021-05-09 | $15,957.96 | BANKUNITED, N.A., C/O SCOTT MILCHUK, SR. VICE PRESIDENT, 7815 N.W. 148TH STREET, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-13 |
Domestic Profit | 2009-01-05 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State