Search icon

MARIA LUISA TINOCO, P.A.

Company Details

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

Agent

Name Role Address
TINOCO MARIA L Agent 201 Crandon Blvd, KEY BISCAYNE, FL, 33149

President

Name Role Address
TINOCO MARIA L President 201 Crandon Blvd, KEY BISCAYNE, FL, 33149

Director

Name Role Address
TINOCO MARIA L Director 201 Crandon Blvd, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
TINOCO MARIA L Secretary 201 Crandon Blvd, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
TINOCO MARIA L Treasurer 201 Crandon Blvd, KEY BISCAYNE, FL, 33149

Events

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

Documents

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