Search icon

EXPERT P.C. CORP.

Company Details

Entity Name: EXPERT P.C. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000046255
FEI/EIN Number 650930480
Address: 1470 NW 107th Ave, Suite E, MIAMI, FL, 33172, US
Mail Address: 1470 NW 107th Ave, Suite E, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARBERA DARIO Agent 1470 NW 107th Ave, MIAMI, FL, 33172

Director

Name Role Address
BARBERA DARIO Director 1470 NW 107th Ave, MIAMI, FL, 33172

Secretary

Name Role Address
BLOCK INGRID Secretary 1470 NW 107th Ave, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049280 MAXBOBA EXPIRED 2018-04-18 2023-12-31 No data 110 SOUTH ST, NEEDHAM, MA, 02492

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 1470 NW 107th Ave, Suite E, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 1470 NW 107th Ave, Suite E, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2015-03-16 1470 NW 107th Ave, Suite E, MIAMI, FL 33172 No data
AMENDMENT 2011-10-20 No data No data
AMENDMENT 2005-07-06 No data No data
NAME CHANGE AMENDMENT 1999-05-24 EXPERT P.C. CORP. No data

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-03
Amendment 2011-10-20
ANNUAL REPORT 2011-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State