Search icon

JESUS ARMANDO VERA, P.A.

Company Details

Entity Name: JESUS ARMANDO VERA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: P10000047644
FEI/EIN Number 272808658
Mail Address: 8900 NW 107th CT, Doral, FL, 33178, US
Address: 4191 NW 107th Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERA ARMANDO Agent 8900 NW 107th CT, Doral, FL, 33178

President

Name Role Address
VERA ARMANDO President 8900 NW 107th CT, Doral, FL, 33178

Secretary

Name Role Address
VERA ARMANDO Secretary 8900 NW 107th CT, Doral, FL, 33178

Treasurer

Name Role Address
VERA ARMANDO Treasurer 8900 NW 107th CT, Doral, FL, 33178

Director

Name Role Address
VERA ARMANDO Director 8900 NW 107th CT, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 8900 NW 107th CT, #205, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-11-15 4191 NW 107th Ave, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 4191 NW 107th Ave, Doral, FL 33178 No data
REINSTATEMENT 2024-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-23 VERA, ARMANDO No data
REINSTATEMENT 2016-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-15
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-03-23
REINSTATEMENT 2011-11-15
Name Change 2010-06-18
Domestic Profit 2010-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State