Search icon

LAW OFFICES OF ZORRILLA & SILVESTRINI, PA

Company Details

Entity Name: LAW OFFICES OF ZORRILLA & SILVESTRINI, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 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: P14000039322
FEI/EIN Number 46-5584525
Address: 5131 NW 57th Drive, Coral Springs, FL, 33331, US
Mail Address: 5131 NW 57th Drive, Coral Springs, FL, 33067, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Savio, Esq. Christian Agent 5131 NW 57th Drive, Coral Springs, FL, 33331

President

Name Role Address
Zorrilla Lourdes M President 983 Memorial Dr., Cambridge, MA, 02138

Vice President

Name Role Address
Silvestrini Angel J Vice President 983 Memorial Dr., Cambridge, MA, 02138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 5131 NW 57th Drive, Coral Springs, FL 33331 No data
CHANGE OF MAILING ADDRESS 2019-04-30 5131 NW 57th Drive, Coral Springs, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Savio, Esq., Christian No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5131 NW 57th Drive, Coral Springs, FL 33331 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000109817 TERMINATED 1000000947162 BROWARD 2024-02-21 2034-02-28 $ 1,725.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-03
Domestic Profit 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State