Entity Name: | RAYMOND DIEPPA, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | P15000095306 |
FEI/EIN Number | 47-5653730 |
Address: | 150 SE 2 Ave Ste 1001, MIAMI, FL 33131 |
Mail Address: | 150 SE 2 Ave Ste 1001, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEPPA, RAYMOND | Agent | 150 SE 2 Ave, Suite 1001, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Dieppa, Raymond R. | President | 150 SE 2 Ave, Suite 1001 Miami, FL 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090219 | FLORIDA LEGAL LLP | EXPIRED | 2017-08-15 | 2022-12-31 | No data | 14 NE 1 AVE, STE 1001, MIAMI, FL, 33132 |
G17000082494 | FLORIDALEGAL.LAW | EXPIRED | 2017-08-01 | 2022-12-31 | No data | 14 NE 1 AVE, STE 1001, MIAMI BEACH, FL, 33140 |
G16000057862 | THE LAW FIRM OF RAYMOND R. DIEPPA | EXPIRED | 2016-06-11 | 2021-12-31 | No data | 701 COLLINS AVE APT 3A, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 150 SE 2 Ave, Suite 1001, Miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-25 | 150 SE 2 Ave Ste 1001, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-25 | 150 SE 2 Ave Ste 1001, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-11-23 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State