Entity Name: | COPIER SERVICE & RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Apr 2014 (11 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: | L14000058880 |
FEI/EIN Number | 46-5318035 |
Address: | 15545 Garfield Dr, Homestead, FL, 33033, US |
Mail Address: | 15545 Garfield Dr, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO MARTA | Agent | 15545 Garfield Dr., Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
CASTILLO MARTA | Authorized Member | 15545 Garfield Dr, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 15545 Garfield Dr, Homestead, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 15545 Garfield Dr, Homestead, FL 33033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 15545 Garfield Dr., Homestead, FL 33033 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | CASTILLO, MARTA | No data |
REINSTATEMENT | 2015-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-07 |
REINSTATEMENT | 2015-10-21 |
Florida Limited Liability | 2014-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State