Search icon

AMERI-MAIL SERVICE CENTER LLC

Company Details

Entity Name: AMERI-MAIL SERVICE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: L07000008128
FEI/EIN Number 208291183
Address: 10008 W FLAGLER ST, MIAMI, FL, 33174, US
Mail Address: 10008 W FLAGLER ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez Mauricio Agent 10008 W FLAGLER ST, MIAMI, FL, 33174

Managing Member

Name Role Address
Gomez Mauricio Managing Member 10008 W FLAGLER ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081369 CENTRO ENVIOS Y MAS ACTIVE 2018-07-30 2028-12-31 No data 10008 W FLAGLER ST, MIAMI, FL, 33174
G18000080433 CENTRO ENVIOS ACTIVE 2018-07-26 2028-12-31 No data 10008 W FLAGLER ST, MIAMI, FL, 33174
G18000056577 CENTRO ENVIOS Y MAS ACTIVE 2018-05-08 2028-12-31 No data 10008 WEST FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-10 Gomez, Mauricio No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 10008 W FLAGLER ST, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2012-04-16 10008 W FLAGLER ST, MIAMI, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 10008 W FLAGLER ST, MIAMI, FL 33174 No data
REINSTATEMENT 2011-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State