Entity Name: | ROBERT E. SAMARA, P.E., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | V30423 |
FEI/EIN Number | 65-0327025 |
Address: | 95, Calle Ensueno, Marathon, FL 33050 |
Mail Address: | 95, Calle Ensueno, Marathon, FL 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samara, Robert E | Agent | 95, Calle Ensueno, Marathon, FL 33050 |
Name | Role | Address |
---|---|---|
Samara, Robert E. | Director | 95, Calle Ensueno Marathon, FL 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 95, Calle Ensueno, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 95, Calle Ensueno, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 95, Calle Ensueno, Marathon, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | Samara, Robert E | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000430772 | LAPSED | 2009-35818 CA 05 | 11TH JUD. CIR. CT. MIAMI-DADE | 2011-06-05 | 2016-07-14 | $12,575.00 | MEL HARRIS, 5959 COLLINS AVENUE, APT. 1904, MIAMI BEACH, FL 33140 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
REINSTATEMENT | 2023-05-24 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State