Search icon

ANDRES ZAMUDIO, P.A.

Company Details

Entity Name: ANDRES ZAMUDIO, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 2016 (9 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P16000036689
FEI/EIN Number 81-2422808
Address: 8450 SW 74 CT, 2201, MIAMI, FL 33156
Mail Address: 13727 sw 152 st #347, G01, miami, FL 33177
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANDRES, ZAMUDIO Agent 13727 Southwest 152nd Street, office 347, G01, Miami, FL 33177

President

Name Role Address
Zamudio, Andres President 13773 sw 145 st, office 347 Miami, FL 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008899 EASY RENTAL SOLUTIONS PROPERTY MANAGEMENT., ACTIVE 2023-01-19 2028-12-31 No data 8950 SW 74 CT, OFFICE 2201, MIAMI, FL, 33156
G19000110429 EASY RENTALS SOLUTIONS EXPIRED 2019-10-09 2024-12-31 No data 13727 SW 152 ST, OFFICE 347, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8450 SW 74 CT, 2201, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2020-06-30 8450 SW 74 CT, 2201, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 13727 Southwest 152nd Street, office 347, G01, Miami, FL 33177 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-04-22

Date of last update: 20 Jan 2025

Sources: Florida Department of State