Search icon

ALVIN D. LODISH, P.A.

Company Details

Entity Name: ALVIN D. LODISH, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1998 (27 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: P98000000090
FEI/EIN Number 65-0806745
Address: 200 S. BISCAYNE BLVD., SUITE 2500, MIAMI, FL 33131
Mail Address: 200 S. BISCAYNE BLVD., SUITE 2500, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LODISH, ALVIN D Agent 200 SOUTH BISCAYNE BLVD., SUITE 2500, MIAMI, FL 33131-2336

Director

Name Role Address
LODISH, ALVIN D Director 200 S. BISCAYNE BLVD. STE. 2500, MIAMI, FL 33131-2338

President

Name Role Address
LODISH, ALVIN D President 200 S. BISCAYNE BLVD. STE. 2500, MIAMI, FL 33131-2338

Secretary

Name Role Address
LODISH, ALVIN D Secretary 200 S. BISCAYNE BLVD. STE. 2500, MIAMI, FL 33131-2338

Treasurer

Name Role Address
LODISH, ALVIN D Treasurer 200 S. BISCAYNE BLVD. STE. 2500, MIAMI, FL 33131-2338

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 200 S. BISCAYNE BLVD., SUITE 2500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2003-03-27 200 S. BISCAYNE BLVD., SUITE 2500, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State