Search icon

AMERICAN NURSES UNION, P.A.

Company Details

Entity Name: AMERICAN NURSES UNION, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000040490
FEI/EIN Number 45-5194201
Address: 3350 SW 148th Avenue, MIRAMAR, FL, 33027, US
Mail Address: P O BOX 268175, WESTON, FL, 33326
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Thelusma Yolene PRES Agent 3350 SW 148th Avenue, MIRAMAR, FL, 33027

President

Name Role Address
THELUSMA YOLENE President P O BOX 268175, WESTON, FL, 33326

Treasurer

Name Role Address
THELUSMA YOLENE Treasurer P O BOX 268175, WESTON, FL, 33326

Secretary

Name Role Address
THELUSMA YOLENE Secretary P O BOX 268175, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099732 NATIONAL PARALEGAL NURSE NETWORK EXPIRED 2012-10-11 2017-12-31 No data 3350 S.W. 148TH AVENUE, SUITE 110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 3350 SW 148th Avenue, 110, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2015-03-31 Thelusma, Yolene, PRES No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 3350 SW 148th Avenue, 110, MIRAMAR, FL 33027 No data
AMENDMENT 2012-08-27 No data No data
CHANGE OF MAILING ADDRESS 2012-08-27 3350 SW 148th Avenue, 110, MIRAMAR, FL 33027 No data

Documents

Name Date
Amendment 2015-07-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-30
Amendment 2012-08-27
Domestic Profit 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State