Search icon

ENRIQUE VILLAMAR, P.A.

Company Details

Entity Name: ENRIQUE VILLAMAR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: P12000041424
FEI/EIN Number 45-5200248
Address: 537 Loyola Circle, Orlando, FL, 32828, US
Mail Address: 537 Loyola Circle, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VILLAMAR JUAN E Agent 537 Loyola Circle, Orlando, FL, 32828

President

Name Role Address
VILLAMAR JUAN E President 537 Loyola Circle, Orlando, FL, 32828

Vice President

Name Role Address
VILLAMAR MIRIAM P Vice President 537 Loyola Circle, Orlando, FL, 32828

Secretary

Name Role Address
Villamar Juan A Secretary 537 Loyola Circle, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012569 CLAIMEXPERTUS.COM ACTIVE 2020-01-27 2025-12-31 No data 10227 BLANCHARD PARK TRAIL, #2411, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 537 Loyola Circle, #29203, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2024-03-12 537 Loyola Circle, #29203, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 537 Loyola Circle, #29203, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2017-09-13 VILLAMAR, JUAN ENRIQUE No data
AMENDMENT 2015-06-26 No data No data
AMENDMENT 2012-10-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-05
Amendment 2015-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State