Search icon

DROIT ACCOUNTING & LEGAL CONSULTANTS, INC

Company Details

Entity Name: DROIT ACCOUNTING & LEGAL CONSULTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2011 (14 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: P11000008288
FEI/EIN Number 274680977
Address: 1600 PONCE DE LEON BLVD STE 1000, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD STE 1000, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Director

Name Role Address
ESPINOZA-GARDUNO RAUL I Director 1600 PONCE DE LEON BLVD STE 1000, CORAL GABLES, FL, 33134

President

Name Role Address
ESPINOZA-GARDUNO RAUL I President 1600 PONCE DE LEON BLVD STE 1000, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1600 PONCE DE LEON BLVD STE 1000, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 WORLDWIDE CORPORATE ADMINISTRATORS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000251778 TERMINATED 1000000426276 MIAMI-DADE 2013-01-02 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State