Search icon

ELIO F. MARTINEZ, JR., P.A.

Company Details

Entity Name: ELIO F. MARTINEZ, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 05 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: P15000019216
FEI/EIN Number 37-1779667
Address: 333 S.E. 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 333 S.E. 2nd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ ELIO FJR. Agent 333 S.E. 2nd venue, MIAMI, FL, 33131

President

Name Role Address
MARTINEZ ELIO FJR. President 333 S.E. 2nd Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041187 MARTINEZ, WHITE & VINIEGRA EXPIRED 2015-04-24 2020-12-31 No data 255 ARAGON AVENUE, 2ND FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 333 S.E. 2nd Avenue, Suite 3200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-01-16 333 S.E. 2nd Avenue, Suite 3200, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 333 S.E. 2nd venue, Suite 3200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2016-11-15 MARTINEZ, ELIO F, JR. No data
REINSTATEMENT 2016-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-05-24
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State