Entity Name: | ONIEL GRAVERAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jun 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P97000050768 |
FEI/EIN Number | 650760511 |
Address: | 643 NW 129 CT, MIAMI, FL, 33182 |
Mail Address: | 643 NW 129 CT, MIAMI, FL, 33182 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVERAN ONIEL | Agent | 643 NW 129TH COURT, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
GRAVERAN ONIEL | President | 643 NW 129TH COURT, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
GRAVERAN ONIEL | Secretary | 643 NW 129TH COURT, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
GRAVERAN ONIEL | Treasurer | 643 NW 129TH COURT, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2005-04-05 | ONIEL GRAVERAN, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-05 | 643 NW 129 CT, MIAMI, FL 33182 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-05 | 643 NW 129 CT, MIAMI, FL 33182 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-11 | 643 NW 129TH COURT, MIAMI, FL 33182 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-13 | GRAVERAN, ONIEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-02-27 |
Amendment and Name Change | 2005-04-05 |
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-03-17 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-03-26 |
ANNUAL REPORT | 2000-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State