Entity Name: | JORGE RAUL RIBAS PA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2024 (3 months ago) |
Document Number: | P13000010889 |
FEI/EIN Number | 46-1997224 |
Address: | 1121 Crandon Blvd, Apt D404, Key Biscayne, FL 33149 |
Mail Address: | 1121 Crandon Blvd, Apt D404, Key Biscayne, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAENZ, GEORGE | Agent | 1750 James Av, Suite 4D, MIAMI, FL 33139 |
Name | Role | Address |
---|---|---|
RIBAS, JORGE R | President | 1121 Crandon Blvd, Apt D404 Key Biscayne, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 1121 Crandon Blvd, Apt D404, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-05 | 1121 Crandon Blvd, Apt D404, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | SAENZ, GEORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 1750 James Av, Suite 4D, MIAMI, FL 33139 | No data |
REINSTATEMENT | 2021-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State