Entity Name: | JEFF ROA, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P13000054742 |
FEI/EIN Number | 46-3082200 |
Address: | 8004 NW 111 COURT, DORAL, FL, 33178 |
Mail Address: | 8004 NW 111 COURT, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roa JEFFREY | Agent | 8004 NW 111 COURT, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
ROA JEFFREY | President | 8004 NW 111 COURT, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
ROA JEFFREY | Secretary | 8004 NW 111 COURT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-05-17 | 8004 NW 111 COURT, DORAL, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-17 | 8004 NW 111 COURT, DORAL, FL 33178 | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | Roa, JEFFREY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State