Search icon

PROVIDENCE HOLDINGS INTERNATIONAL, INC.

Company Details

Entity Name: PROVIDENCE HOLDINGS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F08000004525
FEI/EIN Number 263546079
Address: 2020 PONCE DE LEON BLVD., #901, CORAL GABLES, FL, 33134, US
Mail Address: PO BOX 261120, MIAMI, FL, 33126, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
SERCHAY ALLAN Agent 5300 33RD AVE. SUITE 117, FT. LAUDDERDALE, FL, 33309

President

Name Role Address
BUZANELI ANTONIO President 2020 PONCE DE LEON BLVD., #901, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-06-28 2020 PONCE DE LEON BLVD., #901, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-26 2020 PONCE DE LEON BLVD., #901, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 SERCHAY, ALLAN No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 5300 33RD AVE. SUITE 117, FT. LAUDDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000130748 TERMINATED 1000000815787 DADE 2019-02-14 2039-02-20 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-07
Foreign Profit 2008-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State