Entity Name: | GABRIELA D'EMPAIRE, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000045687 |
FEI/EIN Number | 272746286 |
Address: | 1257 CHENILLE CIRCLE, WESTON, FL, 33327 |
Mail Address: | 904 SAVANNAH FALLS DRIVE, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINDY PRIETO HERRAN, PA | Agent | 204 NW 124th Ave., MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
D'EMPAIRE MARIA G | Director | 1257 CHENILLE CIRCLE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
CINDY PRIETO H | Treasurer | 204 NW 124th Ave., MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 1257 CHENILLE CIRCLE, WESTON, FL 33327 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 204 NW 124th Ave., MIAMI, FL 33182 | No data |
REINSTATEMENT | 2015-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | CINDY PRIETO HERRAN, PA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-07-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-02 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-09-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State