Entity Name: | MARIA LUISA TINOCO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (7 years ago) |
Document Number: | P11000040692 |
FEI/EIN Number | 900726108 |
Address: | 201 Crandon Blvd, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 201 Crandon Blvd, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINOCO MARIA L | Agent | 201 Crandon Blvd, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
TINOCO MARIA L | President | 201 Crandon Blvd, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
TINOCO MARIA L | Director | 201 Crandon Blvd, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
TINOCO MARIA L | Secretary | 201 Crandon Blvd, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
TINOCO MARIA L | Treasurer | 201 Crandon Blvd, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 201 Crandon Blvd, APT. 636, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 201 Crandon Blvd, APT. 636, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 201 Crandon Blvd, APT. 636, KEY BISCAYNE, FL 33149 | No data |
REINSTATEMENT | 2017-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | TINOCO, MARIA L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-26 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State