Entity Name: | FELIX RUIZ P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000104069 |
FEI/EIN Number | 454044103 |
Address: | 2000 ponce de leon blvd #600, coral gables, FL, 33134, US |
Mail Address: | 2000 ponce de leon blvd #600, coral gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ FELIX A | Agent | 2000 ponce de leon blvd #600, coral gables, FL, 33134 |
Name | Role | Address |
---|---|---|
RUIZ FELIX A | President | 2000 ponce de leon blvd #600, coral gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007947 | 17 REAL ESTATE BROKERS | EXPIRED | 2014-01-23 | 2024-12-31 | No data | 2000 PONCE DE LEON BLVD #600, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 2000 ponce de leon blvd #600, coral gables, FL 33134 | No data |
REINSTATEMENT | 2022-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 2000 ponce de leon blvd #600, coral gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 2000 ponce de leon blvd #600, coral gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | RUIZ, FELIX A | No data |
REINSTATEMENT | 2019-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-16 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-09-16 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State