Entity Name: | HENTSCHEL LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 2021 (3 years ago) |
Document Number: | P21000089938 |
FEI/EIN Number | 87-3199393 |
Address: | 2665 South Bayshore Drive, Miami, FL, 33133, US |
Mail Address: | 2665 South Bayshore Drive, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HENTSCHEL DANIEL | President | 2665 S BAYSHORE DR, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
HENTSCHEL DANIEL | Secretary | 2665 S BAYSHORE DR, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
HENTSCHEL DANIEL | Treasurer | 2665 S BAYSHORE DR, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
HENTSCHEL DANIEL | Director | 2665 S BAYSHORE DR, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 2665 South Bayshore Drive, Suite 220, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 2665 South Bayshore Drive, Suite 220, Miami, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-21 |
Domestic Profit | 2021-10-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State