Entity Name: | ANABELLA DAES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Apr 2012 (13 years ago) |
Document Number: | P12000035561 |
FEI/EIN Number | 45-5534662 |
Address: | 1111 CRANDON BLVD, Key Biscayne, FL, 33149, US |
Mail Address: | 1111 CRANDON BLVD, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAES ANABELLA | Agent | 1111 CRANDON BLVD, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
DAES ANABELLA | President | 1111 CRANDON BLVD, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 1111 CRANDON BLVD, APT B503, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 1111 CRANDON BLVD, APT B503, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 1111 CRANDON BLVD, APT B503, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-16 | DAES, ANABELLA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-27 |
Reg. Agent Change | 2021-09-16 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State