Search icon

FRANK MARTINEZ PA

Company Details

Entity Name: FRANK MARTINEZ PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 2009 (16 years ago)
Document Number: P09000017548
FEI/EIN Number N/A
Mail Address: PO BOX 371303, C/O FRANK MARTINEZ PA, MIAMI, FL 33137
Address: 16850 S GLADES DR, C/O FRANK MARTINEZ PA, 2J, MIAMI, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MARTINEZ FRANK LLC Agent

President

Name Role
MARTINEZ FRANK LLC President

Secretary

Name Role
MARTINEZ FRANK LLC Secretary

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099345 NUCERIA EXPIRED 2016-09-11 2021-12-31 No data PO BOX 371303, C/O FRANK MARTINEZ PA, MIAMI, FL, 33137
G16000099346 NUCERIA HEALTH EXPIRED 2016-09-11 2021-12-31 No data PO BOX 371303, C/O FRANK MARTINEZ PA, MIAMI, FL, 33137
G16000050581 LA VENTANITA EXPIRED 2016-05-19 2021-12-31 No data PO BOX 371303, C/O FRANK MARTINEZ PA, MIAMI, FL, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 16850 S GLADES DR, C/O FRANK MARTINEZ PA, 2J, MIAMI, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 16850 S GLADES DR, C/O FRANK MARTINEZ PA, 2J, MIAMI, FL 33162 No data
CHANGE OF MAILING ADDRESS 2012-02-26 16850 S GLADES DR, C/O FRANK MARTINEZ PA, 2J, MIAMI, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-20

Date of last update: 26 Jan 2025

Sources: Florida Department of State