Entity Name: | INDUSERVE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 1983 (41 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | G62032 |
FEI/EIN Number | 59-2316418 |
Address: | 12500 N.E. 8th Ave, North Miami, FL 33161 |
Mail Address: | 12500 N.E. 8th Ave, North Miami, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Birbragher, Leon | Agent | 12500 N.E. 8th Ave, North Miami, FL 33161 |
Name | Role | Address |
---|---|---|
Birbragher, Leon | Manager | 12500 N.E. 8th Ave, North Miami, FL 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 12500 N.E. 8th Ave, North Miami, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 12500 N.E. 8th Ave, North Miami, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | Birbragher, Leon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 12500 N.E. 8th Ave, North Miami, FL 33161 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000304413 | TERMINATED | 1000000265238 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-01-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State