Search icon

JAMIE AYMERICH, P.A.

Company Details

Entity Name: JAMIE AYMERICH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2013 (12 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P13000052901
FEI/EIN Number 46-3673698
Address: 12838 SW lake fern circle, PORT ST. LUCIE, FL, 34987, US
Mail Address: 12838 SW lake fern circle, PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
AYMERICH JAMIE Agent 4546 CHIMNEY CREEK DRIVE, Sarasota, FL, 34235

President

Name Role Address
AYMERICH JAMIE President 4546 CHIMNEY CREEK DRIVE, SARASOTA, FL, 34235

Secretary

Name Role Address
AYMERICH JAMIE Secretary 4546 CHIMNEY CREEK DRIVE, SARASOTA, FL, 34235

Treasurer

Name Role Address
AYMERICH JAMIE Treasurer 4546 CHIMNEY CREEK DRIVE, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 12838 SW lake fern circle, PORT ST. LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2021-11-23 12838 SW lake fern circle, PORT ST. LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 4546 CHIMNEY CREEK DRIVE, Sarasota, FL 34235 No data
AMENDMENT AND NAME CHANGE 2013-08-08 JAMIE AYMERICH, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-05-30
Amendment and Name Change 2013-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State