Search icon

BEATRIZ J. PRILLAMAN, PA

Company Details

Entity Name: BEATRIZ J. PRILLAMAN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P99000096086
FEI/EIN Number 593610801
Address: 1345 SW 3 CT, Fort Lauderdale, FL, 33312, US
Mail Address: 1345 SW 3 CT, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Prillaman Beatriz J Agent 100 S. Birch Rd., FORT LAUDERDALE, FL, 33316

President

Name Role Address
Prillaman Beatriz J President 100 S. Birch Rd., Fort Lauderdale, FL, 33316

Director

Name Role Address
Prillaman Beatriz J Director 100 S. Birch Rd., Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111199 INGENIA REAL ESTATE GROUP EXPIRED 2019-10-11 2024-12-31 No data 101 S. BIRCH ROAD, # 802, FORT LAUDERDALE, FL, 33316
G19000110874 LEAD WITH BJ ACTIVE 2019-10-10 2029-12-31 No data 100 S BIRCH RD APT 802, FORT LAUDERDALE, FL, 33316
G15000118575 THE LAPLA WORLD EXPIRED 2015-11-23 2020-12-31 No data 1314 ALEXANDER BEND, WESTON, FL, 33327
G09000107110 INGENIA REAL ESTATE GROUP EXPIRED 2009-05-14 2014-12-31 No data 200 S. ANDREWS AVE., #702, FT. LAUDERDALE, FL, 33301
G08025700012 INCENIA REALTY EXPIRED 2008-01-25 2013-12-31 No data 1314 ALEXANDER BEND, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-11-16 BEATRIZ J. PRILLAMAN, PA No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 1345 SW 3 CT, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2021-04-10 1345 SW 3 CT, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Prillaman, Beatriz J No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 100 S. Birch Rd., # 802, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-05
Name Change 2021-11-16
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State