Search icon

IMMIGRATION SERVICES, LLC

Company Details

Entity Name: IMMIGRATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000082573
FEI/EIN Number 205413374
Address: 4005 NW 114TH. AVE., SUITE 24, DORAL, FL, 33178
Mail Address: 4005 NW 114TH. AVE., SUITE 24, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PONCE CESAR A Agent 4005 NW 114TH. AVE., DORAL, FL, 33178

Managing Member

Name Role Address
PONCE CESAR A Managing Member 4005 NW 114TH. AVENUE. SUITE 24, DORAL, FL, 33178
PONCE LOIDA Managing Member 4005 NW 114TH. AVENUE. SUITE 24, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 4005 NW 114TH. AVE., SUITE 24, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 4005 NW 114TH. AVE., SUITE 24, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2007-04-05 4005 NW 114TH. AVE., SUITE 24, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000048223 LAPSED 2017-11101-CA-01 11 CIRCUIT, MIAMI-DADE COUNTY 2017-12-13 2023-02-01 $41,152.77 MERCANTIL BANK, N.A., 220 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State