Entity Name: | ROBERT F. CARROLL III, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | P19000052216 |
FEI/EIN Number | 851087486 |
Address: | 7900 NW 27th AVE, MIAMI, FL, 33147, US |
Mail Address: | 7900 NW 27th AVE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL ROBERT FIII | Agent | 7900 NW 27th AVE, Miami, FL, 33147 |
Name | Role | Address |
---|---|---|
Carroll Robert FIII | President | 7900 NW 27th AVE, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 7900 NW 27th AVE, Suite 236, MIAMI, FL 33147 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 7900 NW 27th AVE, Suite 236, MIAMI, FL 33147 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7900 NW 27th AVE, Suite 236, Miami, FL 33147 | No data |
NAME CHANGE AMENDMENT | 2020-04-29 | ROBERT F. CARROLL III, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Name Change | 2020-04-29 |
Domestic Profit | 2019-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State