Search icon

FLOR FATIMA RODRIGUEZ, P.A.

Company Details

Entity Name: FLOR FATIMA RODRIGUEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (9 years ago)
Document Number: P11000036487
FEI/EIN Number 451630931
Address: 2541 ARAGON BLVD, SUNRISE, FL, 33322, US
Mail Address: 2541 ARAGON BLVD, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ FLOR M Agent 2541 ARAGON BLVD, SUNRISE, FL, 33322

President

Name Role Address
RODRIGUEZ FLOR M President 2541 ARAGON BLVD, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-08 RODRIGUEZ, FLOR M No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 2541 ARAGON BLVD, 102, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2018-04-11 2541 ARAGON BLVD, 102, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2541 ARAGON BLVD, 102, SUNRISE, FL 33322 No data
REINSTATEMENT 2015-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392508 TERMINATED 1000000930862 BROWARD 2022-08-10 2032-08-17 $ 503.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State