Search icon

JOSE I. ROJAS, P.A.

Company Details

Entity Name: JOSE I. ROJAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 1995 (30 years ago)
Document Number: P95000056053
FEI/EIN Number 65-0599718
Address: 201 S.BISCAYNE BOULEVARD 28TH FLOOR, MIAMI, FL 33131
Mail Address: P.O. BOX 566231, MIAMI, FL 33256-6231
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS, JOSE I Agent 201 S. BISCAYNE BOULEVARD, 28TH FLOOR, MIAMI, FL 33131

Director

Name Role Address
ROJAS, JOSE I Director 8955 SW 120th Street, MIAMI, FL 33176

President

Name Role Address
ROJAS, JOSE I President 8955 SW 120th Street, MIAMI, FL 33176

Secretary

Name Role Address
ROJAS, JOSE I Secretary 8955 SW 120th Street, MIAMI, FL 33176

Treasurer

Name Role Address
ROJAS, JOSE I Treasurer 8955 SW 120th Street, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134689 ROJASLAW ACTIVE 2020-10-17 2025-12-31 No data 201 S BISCAYNE BOULEVARD, 28TH FLOOR, MIAMI, FL, 33131
G20000050751 JOSE I. ROJAS, P.A. ACTIVE 2020-05-07 2025-12-31 No data 200 S. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 201 S.BISCAYNE BOULEVARD 28TH FLOOR, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 201 S.BISCAYNE BOULEVARD 28TH FLOOR, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 ROJAS, JOSE I No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 201 S. BISCAYNE BOULEVARD, 28TH FLOOR, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2021-02-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State