Search icon

ISABELLA ROZINOV DDS P.A.

Company Details

Entity Name: ISABELLA ROZINOV DDS P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1994 (31 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P94000003311
FEI/EIN Number 65-0462424
Address: 19111 COLLINS AV., APT # 206, SUNNY ISLES BEACH, FL 33160
Mail Address: 19111 COLLINS AV., APT # 206, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROZINOV, ISABELLA DDS Agent 19111 COLLINS AV.., APT.#206, SUNNY ISLES BEACH, FL 33160

Director

Name Role Address
ROZINOV, ISABELLA DDS Director 19111 COLLINS AV. # 206, SUNNY ISLES BEACH, FL 33160

President

Name Role Address
ROZINOV, ISABELLA DDS President 19111 COLLINS AV. # 206, SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
ROZINOV, ISABELLA DDS Secretary 19111 COLLINS AV. # 206, SUNNY ISLES BEACH, FL 33160

Treasurer

Name Role Address
ROZINOV, ISABELLA DDS Treasurer 19111 COLLINS AV. # 206, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-13 No data No data
CHANGE OF MAILING ADDRESS 2010-04-29 19111 COLLINS AV., APT # 206, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-29 19111 COLLINS AV., APT # 206, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-29 19111 COLLINS AV.., APT.#206, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
Voluntary Dissolution 2011-06-13
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State