Entity Name: | JARED SHERR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2016 (9 years ago) |
Date of dissolution: | 25 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (10 months ago) |
Document Number: | P16000015809 |
FEI/EIN Number | 81-1495320 |
Address: | 100 JEFFERSON AVE., 10020, MIAMI BEACH, FL, 33139, US |
Mail Address: | 100 JEFFERSON AVE., 10020, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERR JARED R | Agent | 100 JEFFERSON AVE., MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
SHERR JARED R | President | 100 Jefferson Ave., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 100 JEFFERSON AVE., 10020, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 100 JEFFERSON AVE., 10020, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 100 JEFFERSON AVE., 10020, MIAMI BEACH, FL 33139 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-22 |
Domestic Profit | 2016-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State