Entity Name: | FINO SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 31 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | L14000169983 |
FEI/EIN Number | 47-4544548 |
Address: | 8218 Calterra dr, Palm Beach Gardens, FL 33418 |
Mail Address: | 901 Waterfall Way, 701, Richardson, TX 75080 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez, Oscar M | Agent | 8218 Calterra dr, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Rodriguez, Oscar M | Chief Executive Officer | 8218 Calterra dr, Palm Beach Gardens, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-19 | 8218 Calterra dr, Palm Beach Gardens, FL 33418 | No data |
REINSTATEMENT | 2020-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 8218 Calterra dr, Palm Beach Gardens, FL 33418 | No data |
REINSTATEMENT | 2016-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-04 | 8218 Calterra dr, Palm Beach Gardens, FL 33418 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | Rodriguez, Oscar M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-10-21 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-11-04 |
ANNUAL REPORT | 2015-02-10 |
Florida Limited Liability | 2014-10-31 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State