Search icon

FRANCISCO ALBERTO MOYA, P.A.

Company Details

Entity Name: FRANCISCO ALBERTO MOYA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000010438
FEI/EIN Number 46-4729413
Address: 550 Biltmore Way, PH2, Coral Gables, FL, 33134, US
Mail Address: 2920 SW 107TH CT, MIAMI, FL, 33165, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOYA FRANCISCO A Agent 550 Biltmore Way, Coral Gables, FL, 33134

President

Name Role Address
MOYA FRANCISCO A President 2920 SW 107TH CT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040605 FRANK MOYA PA EXPIRED 2019-03-28 2024-12-31 No data 2920 SW 107TH CT, MIAMI, FL, 33165
G14000040439 FRANK MOYA, P.A. EXPIRED 2014-04-23 2019-12-31 No data 331 SW 23RD RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-09-30 550 Biltmore Way, PH2, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 550 Biltmore Way, PH2, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 MOYA, FRANCISCO A No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 550 Biltmore Way, PH2, Coral Gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-14
Domestic Profit 2014-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State