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 |
Name | Role | Address |
---|---|---|
HARRIS ELLIOTT | Agent | 111 S.W. 3RD STREET, 6TH FLOOR, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
PATRICIA NICOLAS NADER | President | 4251 Salzedo st. apt 617, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
PATRICIA NICOLAS NADER | Secretary | 4251 Salzedo st. apt 617, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
PATRICIA NICOLAS NADER | Director | 4251 Salzedo st. apt 617, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
Nicolas-nader Patricia | Manager | 4251 Salzedo St. apt. 617, Coral Gables, FL, 33146 |
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 |
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 |
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 |
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