Entity Name: | ASSOCIATE CLINICAL TRIAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 May 2015 (10 years ago) |
Document Number: | P15000041669 |
FEI/EIN Number | 47-3972227 |
Address: | 7200 NW 7 St, Suite 320 B, Miami, FL 33126 |
Mail Address: | 7200 NW 7 St, Suite 320 B, Miami, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez, Maria E, PRESIDENT | Agent | 7200 NW 7 St, Suite 320 B, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
LOPEZ, MARIA E | PRESIDENT | 7200 NW 7 ST, Suite 320 B Miami, FL 33126 |
Name | Role | Address |
---|---|---|
LOPEZ, MARIA E | MANAGER | 7200 NW 7 ST, Suite 320 B Miami, FL 33126 |
Name | Role | Address |
---|---|---|
Lopez, Maria K | Vice President | 719 85 st, Miami Beach, FL 33141 |
Name | Role | Address |
---|---|---|
Lopez, Maria K | TREASURER | 719 85 st, Miami Beach, FL 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-07 | Lopez, Maria E, PRESIDENT | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 7200 NW 7 St, Suite 320 B, Miami, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 7200 NW 7 St, Suite 320 B, Miami, FL 33126 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 7200 NW 7 St, Suite 320 B, Miami, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | Lopez, Maria E, Dr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-06 |
AMENDED ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State