Entity Name: | JASON ABITBOL P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | P20000063871 |
FEI/EIN Number | 85-2686452 |
Address: | 561 NE 79th St, Miami, FL, 33138, US |
Mail Address: | 18501 N Bay Rd, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABITBOL JASON | Agent | 561 NE 79th St, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
ABITBOL JASON | President | 3051 N 35TH ST, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
ROUCHE MAEVA | Secretary | 18501 N Bay Rd, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 561 NE 79th St, Suite 420, Miami, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 561 NE 79th St, Suite 420, Miami, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | ABITBOL, JASON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 561 NE 79th St, Suite 420, Miami, FL 33138 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-05 |
Domestic Profit | 2020-08-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State