Entity Name: | MICOL BONAZZOLI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | P14000102342 |
FEI/EIN Number | 47-2660128 |
Mail Address: | 7900 Harbor Island Drive, North Bay Village, FL, 33141, US |
Address: | 7900 Harbor Island Dr, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONAZZOLI MICOL | Agent | 7900 Harbor Island Drive, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
Bonazzoli Micol | Director | 7900 Harbor Island Drive, North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 7900 Harbor Island Dr, Apt 1223, North Bay Village, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 7900 Harbor Island Dr, Apt 1223, North Bay Village, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 7900 Harbor Island Drive, Apt. 1223, North Bay Village, FL 33141 | No data |
REINSTATEMENT | 2018-02-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | BONAZZOLI, MICOL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-02-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-15 |
Domestic Profit | 2014-12-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State