Search icon

ROGER M. DUNETZ, P.A.

Company Details

Entity Name: ROGER M. DUNETZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000051018
FEI/EIN Number 650591936
Address: 1172 S DIXIE HWY, 456, CORAL GABLES, FL, 33146, US
Mail Address: P.O. BOX 140237, CORAL GABLES, FL, 33114, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUNETZ ROGER M Agent 740 BIRD RD, CORAL GABLES, FL, 33146

Director

Name Role Address
DUNETZ ROGER M Director 1172 S DIXIE HWY, STE 456, CORAL GABLES, FL, 33146

President

Name Role Address
DUNETZ ROGER M President 1172 S DIXIE HWY, STE 456, CORAL GABLES, FL, 33146

Secretary

Name Role Address
DUNETZ ROGER M Secretary 1172 S DIXIE HWY, STE 456, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2012-03-12 1172 S DIXIE HWY, 456, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 740 BIRD RD, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-20 1172 S DIXIE HWY, 456, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 1997-03-20 DUNETZ, ROGER M No data

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-27
Reg. Agent Change 2009-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State