Search icon

SERVICES 305 LLC - Florida Company Profile

Company Details

Entity Name: SERVICES 305 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICES 305 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2017 (8 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L17000042493
FEI/EIN Number 82-0612452

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10120 Sw, 98th Ave, Miami, FL, 33176, US
Mail Address: 10120 Sw, 98th Ave, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO RUBEN Manager 10120 Sw, 98th Ave, Miami, FL, 33176
CAMARGO RUBEN Agent 10120 Sw, 98th Ave, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040707 BENDESIGN EXPIRED 2017-04-14 2022-12-31 - 1937 E ATLANTIC BLVD STE 202, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
CHANGE OF MAILING ADDRESS 2021-01-12 10120 Sw, 98th Ave, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-01-12 CAMARGO, RUBEN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 10120 Sw, 98th Ave, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 10120 Sw, 98th Ave, Miami, FL 33176 -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-12-15
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State