Search icon

TAYON LAW P.A.

Company Details

Entity Name: TAYON LAW P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Apr 2013 (12 years ago)
Document Number: P13000012555
FEI/EIN Number 46-2202035
Address: 250 95th Street #6781, Surfside, FL, 33154, US
Mail Address: 250 95th Street #6781, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAYON KATHY J Agent 250 95TH ST #6781, SURFSIDE, FL, 33154

Authorized Person

Name Role Address
TAYON KATHY J Authorized Person 250 95TH STREET #6781, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098804 CREDIT CARD CLINIC P.A. EXPIRED 2014-09-29 2019-12-31 No data 12864 BISCAYNE BLVD, #279, NORTH MIAMI, FL, 33181
G14000098814 CREDIT CARD CLINIC EXPIRED 2014-09-29 2019-12-31 No data 12864 BISCAYNE BLVD, #279, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 TAYON, KATHY J No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 250 95th Street #6781, Surfside, FL 33154 No data
CHANGE OF MAILING ADDRESS 2020-06-02 250 95th Street #6781, Surfside, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 250 95TH ST #6781, SURFSIDE, FL 33154 No data
AMENDMENT AND NAME CHANGE 2013-04-15 TAYON LAW P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-04
Reg. Agent Change 2020-06-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State