Entity Name: | EASY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2010 (14 years ago) |
Date of dissolution: | 05 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2021 (4 years ago) |
Document Number: | F10000005002 |
FEI/EIN Number |
743250401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2333 Ponce De Leon Blvd., Suite 900, Coral Gables, FL, 33134, US |
Mail Address: | 2333 PONCE DE LEON BLVD, SUITE 900, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rodriguez Rene A | Director | 2333 Ponce De Leon Blvd., Coral Gables, FL, 33134 |
Semah Victor F | Director | 2333 Ponce De Leon Blvd., Coral Gables, FL, 33134 |
Medina Manuel D | Chief Executive Officer | 2333 Ponce De Leon Blvd., Coral Gables, FL, 33134 |
Fonseca Nelson A | President | 2333 Ponce De Leon Blvd., Suite 900, Coral Gables, FL, 33134 |
Rodriguez Rene A | Exec | 2333 Ponce De Leon Blvd., Coral Gables, FL, 33134 |
Semah Victor A | Exec | 2333 Ponce De Leon Blvd., Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105815 | CYXTERA | EXPIRED | 2018-09-26 | 2023-12-31 | - | 8550 NW 33 STREET, 101, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-05 | - | - |
REGISTERED AGENT CHANGED | 2021-01-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-01-05 | 2333 Ponce De Leon Blvd., Suite 900, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 2333 Ponce De Leon Blvd., Suite 900, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
Withdrawal | 2021-01-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-16 |
Reg. Agent Change | 2019-02-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State