Search icon

NW SERVICES CO.

Company Details

Entity Name: NW SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Aug 2001 (24 years ago)
Document Number: F01000004091
FEI/EIN Number 651124801
Address: 75 State Street, Boston, MA, 02109, US
Mail Address: 7640 SW 164th Place, Miami, FL, 33193, US
Place of Formation: DELAWARE

Agent

Name Role Address
Raudes Rose E Agent 7640 SW 164th Place, Miami, FL, 33193

Director

Name Role Address
De La Vega Jorge Director Ave de Cantabria S/N Edificio Arreci,, Boadilla del Monte, 28660
Moran Timothy Director 75 State Street, Boston, MA, 02109

President

Name Role Address
Salmeron Joaquin President Ave de Cantabria S/N Edificio Arreci, Boadilla del Monte, 28660

Secretary

Name Role Address
Raudes Rose E Secretary 7640 SW 164th Place, Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112432 AQUANIMA ACTIVE 2017-10-11 2027-12-31 No data 7640 SW 164TH PLACE, MIAMI, FL, 33193
G15000021621 AQUANIMA ACTIVE 2015-02-27 2025-12-31 No data MAIL CODE: MA1-MB4-02-03, 2 MORRISSEY BLVD, BOSTON, MA, 02125
G09000159744 AQUANIMA EXPIRED 2009-09-28 2014-12-31 No data 10305 NW 41ST STREET, SUITE 107, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 75 State Street, Boston, MA 02109 No data
REGISTERED AGENT NAME CHANGED 2017-01-13 Raudes, Rose E No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 7640 SW 164th Place, Miami, FL 33193 No data
CHANGE OF MAILING ADDRESS 2015-02-10 75 State Street, Boston, MA 02109 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State