Search icon

ELIAS R. MALLAR, PA

Company Details

Entity Name: ELIAS R. MALLAR, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: P12000037361
FEI/EIN Number 80-0807866
Address: 11312 SW 207th Dr, MIAMI, FL, 33189, US
Mail Address: 11312 SW 207th Dr, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MALLAR ELIAS R Agent 11312 SW 207th Dr, MIAMI, FL, 33189

President

Name Role Address
MALLAR ELIAS R President 11312 SW 207th Dr, MIAMI, FL, 33189

Director

Name Role Address
MALLAR ELIAS R Director 11312 SW 207th Dr, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076055 ERM REALTY ACTIVE 2015-07-22 2025-12-31 No data 10315 SW 115 COURT, MIAMI, FL, 33176
G15000074985 ERM REALTY EXPIRED 2015-07-21 2020-12-31 No data 10315 SW 115 COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 11312 SW 207th Dr, MIAMI, FL 33189 No data
CHANGE OF MAILING ADDRESS 2024-04-29 11312 SW 207th Dr, MIAMI, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 11312 SW 207th Dr, MIAMI, FL 33189 No data
NAME CHANGE AMENDMENT 2021-08-11 ELIAS R. MALLAR, PA No data
NAME CHANGE AMENDMENT 2015-07-13 ELIAS R. MALLAR, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
Name Change 2021-08-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State