Entity Name: | PUNCHLIST SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUNCHLIST SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L07000034004 |
FEI/EIN Number |
208815080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12950 sw 128st, MIAMI, FL, 33186, US |
Mail Address: | 12950 sw 128 st, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES ALEJANDRO | Manager | 9724 SW 125 TERRACE, MIAMI, FL, 33176 |
VALDES MONICA | Manager | 9724 S.W. 125 TERRACE, MIAMI, FL, 33176 |
VALDES ALEJANDRO F | Agent | 12950 sw 128st, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 12950 sw 128st, unit 7, MIAMI, FL 33186 | - |
REINSTATEMENT | 2016-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 12950 sw 128st, Unit 7, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 12950 sw 128st, Unit 7, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | VALDES, ALEJANDRO F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-21 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-07-10 |
REINSTATEMENT | 2017-10-09 |
REINSTATEMENT | 2016-03-10 |
ANNUAL REPORT | 2014-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State