Loading...
HomeMy WebLinkAboutCorporate DetailDetail by Entity Name Page I of 3 ��u����U �mx Entity �� n�*p��u: ^v� ����Uv� Name Florida profit Corporation PROFESSIONAL TRANSLATING SERVICES, INC. Fl|inqlnfoynlat|on Document Number 443427 FB/E|NNunmbmr 59-1567380 Date Filed 02/08/1974 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 12/09/2010 Event Effective Date NONE Principal Address 2850DOUGLASRO CORAL GABLES, FL83184 Chanoed:O2/17/201O Mailing Address 2850ODUGLAGRD CORAL GABLES, FL33134 Changed: D2/ 7/2010 ReqisteredAgent Name & Address OELAVEGA.LU|GR 2850DC)UGLA8R[} CORAL GABLES, FL33134 Name Changed: 12/OS/201O Address Changed: 12/O9/2O1O Off ner/DirectorDetail Name & Address Title Executive Chairman OELAVEGA.LU|GA 2850D{]UGLAGRO CORAL GABLES, FL 33134 6ffp:. . 4/15/2016 Detail by Entity Name Page 2 of 3 Title CEO DELAVE8A.LU|GR 2850D(]UGLA8RO CORAL GABLES, FL33134 W1UN|LLA'NATAL|AV 3850[)C>UGLAGRO CORAL GABLES, FL 33134 Annual Reports Report Year 2014 2015 2016 Document|maqes 10—ANNUAL REPORT O2/202O15—ANNUAL REPORT 01/7O/2O14_ANNUAL REPORT O1/23/2O13—ANNUAL REPORT �03/22/2012,`ANNUALREPORT D104/2O11—ANNUAL REPORT 12/09/2010-^A08nd[DeDt 02/17/2O1O—ANNUAL REPORT 08/21/2009—/\nlendnnent 07/08/2009—A0endmeOt O1/22/2O08—ANNUAL REPORT 01/11/2OO8-'ANNUAL REPORT O2/O7/2OO7—ANNUAL REPORT O703/2000—ANNUAL REPORT O1/1g/2UO5—ANNUAL REPORT O7/7O/2OO4—ANNUAL REPORT O4/21/2003—ANNUAL REPORT O5/29/2DO2—ANNUAL REPORT O4/202O01—ANNUAL REPORT U1/27/2OOO—ANNUAL REPORT O(V11/1993—ANNUAL REPORT U5/O5/1S90—ANNUAL REPORT 05/01/1A97—ANNUAL REPORT View image inPDFformat View image in PDF format View image inPDFformat View image in PDF format — -View image 1oPDFformat View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Detail by Entity Name Page 3 of 3 02/19/1996 -- ANNUAL REPORT 01/18/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format Cosydght © and Priypsyillolicie State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSeareh/SearehResultDetail?inquirytype=Entity... 4/15/2016 Detail by Entity Name Page 1 of 2 NO fr Detail by Entity Name Florida Limited Liability Company LINGUA FRANCA TRANSLATIONS, LLC Filing Information Document Number L11000028647 FEI/EIN Number 45-4968120 Date Filed 03/08/2011 Effective Date 03/01/2011 State FL Status ACTIVE Principal Address 1111 BRICKELL AVENUE Suite 1140 MIAMI, FL 33131 Changed: 04/04/2013 Mailing Address 1111 BRICKELL AVENUE 11TH FLOOR MIAMI, FL 33131 Changed: 04/04/2012 Registered Agent Name & Address ARBELAEZ, DIANA MMS 5400 LAGORCE DRIVE MIAMI BEACH, FL 33140 Authorized Person(s) Detail Name & Address Title CEO ARBELAEZ, DIANA M 1111 BRICKELL AVENUE, 11TH FLOOR suite 1140 MIAMI, FL 33131 Annual Reports http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity.., 4/15/2016 Detail by Entity Name Page 2 of 2 Report Year 2014 2015 2016 Filed Date O2/14/2O14 O4/O7/2O15 O3/27/2O10 Oocumant|mmqea O3/27/2U1G—ANNUAL REPORT 0407/2Q15—ANNUAL REPORT O2/14/2O14--ANNUAL REPORT O4/O4/2O13—ANNUAL REPORT 04/O4/2O12—ANNUAL REPORT 03/08/2011 — Florida Limited Liability � View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Lmyjlnht @mm Lrumo�u��� State mFlorida, Department mState Detail by Entity Name Page 1 of 2 lax Detail by Entity Name Foreign Profit Corporation INTERPRETERS UNLIMITED, INC. Filing Information Document Number F16000001100 FEI/EIN Number NONE Date Filed 03/08/2016 State CA Status ACTIVE Principal Address 10650 TREENA ST #308 SAN DIEGO, CA 92131 Mailing Address 10650 TREENA ST #308 SAN DIEGO, CA 92131 Registered Agent Name & Address REGISTERED AGENTS INC. 3030 N ROCKY POINT DRIVE STE 150A TAMPA, FL 33607 Officer/Director Detail Name & Address Title DPT ALI, SAYED 10650 TREENA ST #308 SAN DIEGO, CA 92131 Title DS SAYED, SHAMUS 10650 TREENA ST #308 SAN DIEGO, CA 92131 Annual Reports No Annual Reports Filed http://search. sunbiz. org/In quiry/CorporationSearch/S earchResultDetail?inquirytype=Entity... 3 / 16/2016 Detail by Entity Name Page 2 of 2 Document Images 03/08/2016 — Foreign Profit View image in PDF format _ Com/1101 and privacy Policies _ - State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 3/16/2016 Detail by Entity Name Page I of 2 Detail by Entity Name Foreign Profit Corporation FOX MEDICAL CASE MANAGEMENT PC, INC. Filing Information Document Number F16000001178 FEUE|N Number 45-3048277 Date Filed 03/11/2018 State PA Status ACTIVE Principal Address 1152W1AESTREET, SUITE 122 HU[NMELGTOVVN.PA17O38 Mailing Address 1152K8AESTREET, SUITE 122 HUN1MELGT{}VVN'PA17O38 � Registered AoentName & Address REE[}'O|NA 48178T|LVVELLDR [)RLAN[)(].FL52812 Off icmr/[}inaotorDetail Name 8kAddress Title CVCD FOX, U]RRA|NEE 1152W1AESTREET, SUITE 122 HUK8K8EL8TOVVN'R417O3O Title PVPS FOX, LORRA|NEE 1152K8AESTREET, SUITE 122 HUK8K8ELGTOVVN.PA17O3O Annual Reports NoAnnual Reports Filed Detail by Entity Name Page 2 of 2 Document Images 03/11/2016 -- Foreign Profit View image in PDF format copyright Co) and privacy policies_ State of Florida, Department of State http: //search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 3/1 6/2016 Detail by Entity Name Page 1 of 2 0 1 OF S Detail by Entity Name Foreign Profit Corporation LINGUSTICA INTERNATIONAL, INC Filing Information Document Number F16000001540 FEI/EIN Number 45-2767932 Date Filed 04/01/2016 State UT Status ACTIVE Principal Address 8819 S. REDWOOD ROAD SUITE D WEST JORDAN, UT 84088 Mailing Address 8819 S. REDWOOD ROAD SUITE D WEST JORDAN, UT 84088 Registered Agent Name & Address MONDACCA, AMPARO 1690 W SANDPIPER, CIRCLE PEMBROKE PINES, FL 33026 Officer/Director Detail Name & Address Title CP MORALES, SABRINA 10934 SOUTH TAHOE WAY SOUTH JORDAN, UT 84009 Title DT MORALES, DORA 5112 WEST BEAR TRAP DR. SOUTH JORDAN, UT 84095 Title DS GOMEZ, RENE 10934 SOUTH TAHOE WAY SOUTH JORDAN, UT 84009 http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 4/8/2016 Detail by Entity Name Page 2 of 2 Annual Reports No Annual Reports Filed Document Images 04/01/2016 — Foreign Profit View image in PDF format - -„ ConyrIght (0 and Privacy Policies State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 4/8/2016 ig Sergio's , atl,,:AddMas & FEWEIN Update lAddressWherie List Detail by Entity Name oF1rkiia Prat Cirth DREAMS INNOVATOR% 11410,, tOPIP:194. Document!Niarnber FEUER Number Date Med Bffeofive Owte State Status Last E'vent Event Date Red Event lEfloottm Date procipotMoirg§1: lee Noma PLACE MAK F1:23182 MallimAiddress 1186 NW 12& PLACE MIAML FL 31S2 tAlLigq110AcIP110 NAttle. BOWN, CALA i41‘.315 NW 1 24 PLACE MIAMI, FL. 3318-2 Name Changed: 031101,2012 pq[cierpiwtor) ail Name- & Address BROWN„ DALIA i1NW 128, PLACE FL au* ArtMtaUREtk0„rt::' Report Year 20.13 2014 PC013011U2S5 6740760244 11118t20,00. 11W19120,C16, FL. ACTIV5 AME.NOMEN7 100051201-0 NONE Date, 0411612013 04,11I4r201 4 Docainsot SearchaL Hap Entity t slue Saarch