Search icon

PATGEO, INC.

Company Details

Entity Name: PATGEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000062804
FEI/EIN Number 81-3493222
Address: 4251 Salzedo St. apt. 617, Coral Gables, FL, 33146, US
Mail Address: 4251 Salzedo St. apt. 617, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS ELLIOTT Agent 111 S.W. 3RD STREET, 6TH FLOOR, MIAMI, FL, 33130

President

Name Role Address
PATRICIA NICOLAS NADER President 4251 Salzedo st. apt 617, Coral Gables, FL, 33146

Secretary

Name Role Address
PATRICIA NICOLAS NADER Secretary 4251 Salzedo st. apt 617, Coral Gables, FL, 33146

Director

Name Role Address
PATRICIA NICOLAS NADER Director 4251 Salzedo st. apt 617, Coral Gables, FL, 33146

Manager

Name Role Address
Nicolas-nader Patricia Manager 4251 Salzedo St. apt. 617, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080449 WELLNESS AFTER FIFTY ACTIVE 2021-06-16 2026-12-31 No data 4251 SALZEDO ST UNIT 617, CORAL GABLES, FL, 33146
G16000093530 PATRICIA JIMENEZ ART SPACE EXPIRED 2016-08-29 2021-12-31 No data 13618 DEERING BAY DRIVE, CORAL GABLES, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 4251 Salzedo St. apt. 617, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-05-02 4251 Salzedo St. apt. 617, Coral Gables, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000362685 TERMINATED 1000000894724 DADE 2021-07-19 2031-07-21 $ 1,036.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-08-09
Domestic Profit 2016-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State