Search icon

LAW OFFICES OF ANDRES RIVERA-ORTIZ, P.A.

Company Details

Entity Name: LAW OFFICES OF ANDRES RIVERA-ORTIZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2014 (10 years ago)
Document Number: P93000012032
FEI/EIN Number 65-0385569
Address: 3350 SW 148 Ave, Suite 110, Miramar, FL 33027
Mail Address: 3350 SW 148 Ave, Suite 110, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rivera-Ortiz, Andres Agent 3350 SW 148 Ave, Suite 110, Miramar, FL 33027

Administrator

Name Role Address
RIVERA-ORTIZ, ANDRES Administrator 3350 SW 148 Ave, Suite 110 Miramar, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-10 3350 SW 148 Ave, Suite 110, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 3350 SW 148 Ave, Suite 110, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2020-02-10 Rivera-Ortiz, Andres No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 3350 SW 148 Ave, Suite 110, Miramar, FL 33027 No data
PENDING REINSTATEMENT 2014-10-23 No data No data
REINSTATEMENT 2014-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 1997-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001400382 TERMINATED 09-11046 CA 08 MIAMI-DADE COUNTY COURTHOUSE 2013-05-14 2018-09-13 $36,897.93 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION D/B/A AT, 2247 NORTHLAKE PARKWAY, 3 C, TUCKER, GA 30084
J11000433099 LAPSED 11-1583-CA 22 11TH JUD CIR, MIAMI-DADE 2011-06-29 2016-07-18 $27,520.64 BANKUNITED, 7765 NW 148TH STREET, MAR2-SPECOM60, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State