Search icon

ANTONIA CANERO P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTONIA CANERO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: P97000097919
FEI/EIN Number 650796531
Address: 225 Alcazar Ave, Coral Gables, FL, 33134, US
Mail Address: 225 Alcazar Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANERO ANTONIA President 2650 HILOLA ST, MIAMI, FL, 33133
CANERO ANTONIA Agent 225 Alcazar Ave, Coral Gables, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
650796531
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078635 CANERO IMMIGRATION LAW FIRM EXPIRED 2014-07-30 2024-12-31 - 1101 BRICKELL AVENUE, SOUTH TOWER, SUITE #700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-16 225 Alcazar Ave, Coral Gables, FL 33134 -
AMENDMENT AND NAME CHANGE 2023-09-05 ANTONIA CANERO P.A. -
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 225 Alcazar Ave, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 225 Alcazar Ave, Coral Gables, FL 33134 -
REINSTATEMENT 2021-11-04 - -
REGISTERED AGENT NAME CHANGED 2021-11-04 CANERO, ANTONIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2019-05-06 CANERO IMMIGRATION LAW FIRM P.A. -
REINSTATEMENT 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
Amendment and Name Change 2023-09-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-05
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-01-16
Amendment and Name Change 2019-05-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State