Search icon

MARIA T. PLANOS, PA

Company Details

Entity Name: MARIA T. PLANOS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P15000014921
FEI/EIN Number 47-3120722
Address: 10730 NW 66TH ST, DORAL, FL, 33178, US
Mail Address: 10730 NW 66TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLANOS MARIA T Agent 10730 NW 66 St, DORAL, FL, 33178

President

Name Role Address
PLANOS MARIA T President 10730 NW 66 St, DORAL, FL, 33178

Director

Name Role Address
Planos Guillermo Director 10730 NW 66 ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085669 PLANVILLE PA ACTIVE 2019-08-13 2029-12-31 No data 10730 NW 66 ST, UNIT 111, DORAL, FL, 33178
G19000059601 MARIA T. PLANOS PA EXPIRED 2019-05-20 2024-12-31 No data 10891 NORTHWEST 58TH LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 10730 NW 66TH ST, unit 111, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-01-20 10730 NW 66TH ST, unit 111, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 10730 NW 66 St, 111, DORAL, FL 33178 No data
NAME CHANGE AMENDMENT 2019-08-08 MARIA T. PLANOS, PA No data
REGISTERED AGENT NAME CHANGED 2017-02-24 PLANOS, MARIA TERESA No data
REINSTATEMENT 2017-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-11
Name Change 2019-08-08
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State