Search icon

ELIZABETH ECHEVERRY P A

Company Details

Entity Name: ELIZABETH ECHEVERRY P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2009 (16 years ago)
Document Number: P09000038841
FEI/EIN Number 264755643
Address: 1500 WESTON ROAD, 200, WESTON, FL, 33326
Mail Address: 1500 WESTON ROAD, 200, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ECHEVERRY ELIZABETH Agent 1500 WESTON ROAD, WESTON, FL, 33326

President

Name Role Address
ECHEVERRY ELIZABETH President 1500 WESTON ROAD, WESTON, FL, 33326

Vice President

Name Role Address
ECHEVERRY ELIZABETH Vice President 1500 WESTON ROAD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023865 DEG REALTY ACTIVE 2018-02-15 2028-12-31 No data 1500 WESTON RD SUITE 200, WESTON, FL, 33323
G15000089254 1QPM.COM EXPIRED 2015-08-28 2020-12-31 No data 1500 WESTON ROAD SUITE 200, WESTON, FL, 33326
G10000054487 DEG REALTY EXPIRED 2010-06-15 2015-12-31 No data 111 NW 151 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 1500 WESTON ROAD, Suite 200, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 1500 WESTON ROAD, 200, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2012-03-01 1500 WESTON ROAD, 200, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State