Search icon

BEST AMERICAN SERVICES LLC

Company Details

Entity Name: BEST AMERICAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: L17000219508
FEI/EIN Number 82-3184679
Address: 21346 SW 112 Ave, Apt 207, Cutler Bay, FL, 33189, US
Mail Address: 21346 SW 112 Ave, Apt 207, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRA EDUARDO HSR Agent 21346 SW 112 Ave, Cutler Bay, FL, 33189

Manager

Name Role Address
SERRA EDUARDO H Manager 21346 SW 112 Ave, Cutler Bay, FL, 33189

Authorized Member

Name Role Address
Arroliga Oporta Yasmary Authorized Member 21346 SW 112 Ave, Cutler Bay, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014064 BLUE CROSS TRANSPORT ACTIVE 2020-01-30 2025-12-31 No data 203NW 32ND PL, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-03 BEST AMERICAN SERVICES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 21346 SW 112 Ave, Apt 207, Cutler Bay, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2022-02-20 SERRA, EDUARDO H, SR No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 21346 SW 112 Ave, Apt 207, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2022-02-20 21346 SW 112 Ave, Apt 207, Cutler Bay, FL 33189 No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
LC Name Change 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-10-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State