VERONICA CREGO-FLORES, P.A. - Florida Company Profile

Entity Name: | VERONICA CREGO-FLORES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2009 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000001844 |
FEI/EIN Number | 263981003 |
Address: | 17687 NW 78th Avenue, Miami, FL, 33015, US |
Mail Address: | 17687 NW 78th Avenue, Miami, FL, 33015, US |
ZIP code: | 33015 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREGO-FLORES VERONICA | President | 17687 NW 78th Avenue, Miami, FL, 33015 |
CREGO-FLORES VERONICA P | Agent | 17687 NW 78th Avenue, Miami, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-04 | 17687 NW 78th Avenue, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-05-04 | 17687 NW 78th Avenue, Miami, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-04 | 17687 NW 78th Avenue, Miami, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | CREGO-FLORES, VERONICA P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-28 |
Domestic Profit | 2009-01-06 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State