Entity Name: | MATTHEW P. MEYERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2013 (12 years ago) |
Document Number: | P13000035402 |
FEI/EIN Number | 46-2551797 |
Address: | 4000 Ponce de Leon Blvd, Coral Gables, FL, 33146, US |
Mail Address: | 4000 Ponce de Leon Blvd, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS MATTHEW P | Agent | 327 Plaza Real, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
MEYERS MATTHEW P | President | 327 Plaza Real, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000064508 | MPM LAW, PA | ACTIVE | 2024-05-19 | 2029-12-31 | No data | 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-21 | 4000 Ponce de Leon Blvd, Suite 470, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 4000 Ponce de Leon Blvd, Suite 470, Coral Gables, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 327 Plaza Real, Suite 301, Boca Raton, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State