Entity Name: | GERARDO SANCHEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Sep 2012 (12 years ago) |
Document Number: | P12000076842 |
FEI/EIN Number | 20-1222211 |
Address: | 8501 SW 72 Terr, MIAMI, FL, 33143, US |
Mail Address: | 8501 SW 72 Terr, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ GERARDO | Agent | 8501 SW 72 Terr, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
SANCHEZ GERARDO | President | 8501 SW 72 Terr, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
SANCHEZ GERARDO | Secretary | 8501 SW 72 Terr, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
SANCHEZ GERARDO | Treasurer | 8501 SW 72 Terr, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
SANCHEZ GERARDO | Director | 8501 SW 72 Terr, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
Hurtado Victoria | Vice President | 8501 SW 72 Terr, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | 8501 SW 72 Terr, MIAMI, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 8501 SW 72 Terr, MIAMI, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 8501 SW 72 Terr, MIAMI, FL 33143 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State