Search icon

MARIA ANTONIETA PARRA, P.A.

Company Details

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

Agent

Name Role Address
PARRA MARIA A Agent 765 Crandon Blvd Apt 206, Key Biscayne, FL, 33149

President

Name Role Address
PARRA MARIA A President 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
PARRA MARIA A Secretary 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
PARRA MARIA A Treasurer 765 CRANDON BLVD APT 206, KEY BISCAYNE, FL, 33149

Events

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

Documents

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