Entity Name: | MARIA ANTONIETA PARRA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000077294 |
FEI/EIN Number | 47-2195559 |
Address: | 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA MARIA A | Agent | 765 Crandon Blvd Apt 206, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
PARRA MARIA A | President | 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
PARRA MARIA A | Secretary | 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
PARRA MARIA A | Treasurer | 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 765 Crandon Blvd Apt 206, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | PARRA, MARIA A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-09 |
Domestic Profit | 2014-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State