Entity Name: | JORGE R. DESIANO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | P13000033113 |
FEI/EIN Number | 80-0929940 |
Address: | 7301 Poinciana Ct., Miami Lakes, FL, 33014, US |
Mail Address: | 7301 Poinciana Ct, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIANO JORGE R | Agent | 7301 Poinciana Ct, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
DESIANO JORGE R | President | 7301 Poinciana Ct, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
DESIANO JORGE R | Secretary | 7301 Poinciana Ct, Miami Lakes, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000093348 | AEGIS ESTATE | ACTIVE | 2022-08-08 | 2027-12-31 | No data | 7301 POINCIANA CT, MIAMI LAKES, FL, 33014 |
G15000105905 | ACCURATE HOME INSPECTIONS | EXPIRED | 2015-10-16 | 2020-12-31 | No data | 3905 SEGOVIA STREET, CORAL GABLES, FL, 33134 |
G15000105897 | JADO HOME SOLUTIONS | EXPIRED | 2015-10-16 | 2020-12-31 | No data | 3905 SEGOVIA STREET, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 7301 Poinciana Ct, Miami Lakes, FL 33014 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 7301 Poinciana Ct., Miami Lakes, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 7301 Poinciana Ct., Miami Lakes, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | DESIANO, JORGE R | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
ARTICLES OF CORRECTION | 2013-05-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State