Search icon

POZO-DIAZ & POZO, P.A.

Company Details

Entity Name: POZO-DIAZ & POZO, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2010 (15 years ago)
Document Number: S51138
FEI/EIN Number 65-0261712
Address: 9260 SUNSET DR. SUITE 119, MIAMI, FL 33173
Mail Address: 9260 SUNSET DR. SUITE 119, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POZO-DIAZ, MARTHA Agent 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL 33174

Vice President

Name Role Address
Pozo-Diaz, Martha Vice President 9260 SUNSET DR. SUITE 119, MIAMI, FL 33173

President

Name Role Address
POZO, JAIME A President 9260 SUNSET DR. SUITE 119, MIAMI, FL 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128127 POZO-DIAZ & POZO, P.A. EXPIRED 2018-12-04 2023-12-31 No data 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2010-02-23 POZO-DIAZ & POZO, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-09 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-01 9260 SUNSET DR. SUITE 119, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2006-06-01 9260 SUNSET DR. SUITE 119, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State