Search icon

CARLOS QUILICHINI, P.A

Company Details

Entity Name: CARLOS QUILICHINI, P.A
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000063418
FEI/EIN Number 27-3283144
Address: 4602 SW 160th Ave Unit # 524, Miramar, FL 33027
Mail Address: 4602 SW 160th Ave Unit # 524, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
QUILICHINI, CARLOS A. Agent 4602 SW 160th Ave Unit # 524, Miramar, FL 33027

President

Name Role Address
QUILICHINI, CARLOS A. President 4602 SW 160th Ave Unit # 524, Miramar, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076793 TRUST DENTAL EXPIRED 2013-08-01 2018-12-31 No data 15436 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 4602 SW 160th Ave Unit # 524, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-01-16 4602 SW 160th Ave Unit # 524, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2023-01-16 QUILICHINI, CARLOS A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 4602 SW 160th Ave Unit # 524, Miramar, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State