Entity Name: | RYAN M. SANDERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2014 (11 years ago) |
Document Number: | P14000001060 |
FEI/EIN Number | 46-4445818 |
Address: | 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS RYAN M | Agent | 200 S. Andrews Avenue, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
SANDERS RYAN M | President | 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 200 S. Andrews Avenue, 900, Fort Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-15 | 200 S ANDREWS AVENUE, SUITE 900, FORT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000471201 | INACTIVE WITH A SECOND NOTICE FILED | 2017007563CC23 | MIAMI-DADE COUNTY COURT CLERK | 2018-05-29 | 2023-07-09 | $2938.46 | PRESIDENTE CHECK CASHING CORPORTATION, 1895 SW 8TH STREET, MIAMI, FL, 33135 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State