Entity Name: | FABIOLA ABEL ROMEY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | P14000084648 |
FEI/EIN Number | 47-2214934 |
Address: | 1000 WEST AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1000 WEST AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABEL ROMEY FABIOLA | Agent | 233 BUTTONWOOD SHORES DR, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
ABEL ROMEY FABIOLA | President | 233 BUTTONWOOD SHORES DR, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1000 WEST AVE, APT 806, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 1000 WEST AVE, APT 806, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | ABEL ROMEY, FABIOLA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 233 BUTTONWOOD SHORES DR, Key Largo, FL 33037 | No data |
AMENDMENT AND NAME CHANGE | 2018-10-25 | FABIOLA ABEL ROMEY, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-14 |
Amendment and Name Change | 2018-10-25 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State