Search icon

DIANA CARULLA RAMOS, PA

Company Details

Entity Name: DIANA CARULLA RAMOS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: P09000046686
FEI/EIN Number 270264493
Address: 16601 SW 49Th Street, South West Ranches, FL, 33331, US
Mail Address: 16601 SW 49th Street, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARULLA RAMOS DIANA Agent 16601 SW 49th Street, Southwest Ranches, FL, 33331

President

Name Role Address
CARULLA RAMOS DIANA President 16601 SW 49th Street, Southwest Ranches, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 16601 SW 49Th Street, South West Ranches, FL 33331 No data
CHANGE OF MAILING ADDRESS 2013-04-30 16601 SW 49Th Street, South West Ranches, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 16601 SW 49th Street, Southwest Ranches, FL 33331 No data
REINSTATEMENT 2011-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000099852 TERMINATED 1000000574357 DADE 2014-01-09 2024-01-15 $ 701.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001636506 TERMINATED 1000000543915 MIAMI-DADE 2013-10-18 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State