Search icon

ABELAIRAS AND SALAS, P.A.

Company Details

Entity Name: ABELAIRAS AND SALAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000000149
FEI/EIN Number 650629571
Address: 14850 S.W.26 STREET SUITE#111, MIAMI, FL, 33185
Mail Address: 14850 S.W.26 STREET SUITE#111, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABELAIRAS MODESTO Agent 17200 NW 56 AVE, MIAMI, FL, 33055

President

Name Role Address
ABELAIRAS MODESTO President 17200 NW 56 AVE, MIAMI, FL, 33055

Secretary

Name Role Address
ABELAIRAS MODESTO Secretary 17200 NW 56 AVE, MIAMI, FL, 33055

Treasurer

Name Role Address
ABELAIRAS MODESTO Treasurer 17200 NW 56 AVE, MIAMI, FL, 33055

Director

Name Role Address
ABELAIRAS MODESTO Director 17200 NW 56 AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 14850 S.W.26 STREET SUITE#111, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2009-05-11 14850 S.W.26 STREET SUITE#111, MIAMI, FL 33185 No data
NAME CHANGE AMENDMENT 2008-03-05 ABELAIRAS AND SALAS, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-13 17200 NW 56 AVE, MIAMI, FL 33055 No data

Documents

Name Date
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-03-17
Name Change 2008-03-05
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State