Entity Name: | INTL OPS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000014974 |
FEI/EIN Number | 833382184 |
Address: | 55 NE 5th st unit 3103, MIAMI, FL, 33132, US |
Mail Address: | 55 NE 5th st unit 3103, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DIEGO | Agent | 7102 NW 50th St, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
TORRES DIEGO A | Chief Executive Officer | 55 NE 5th St, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-06 | 55 NE 5th st unit 3103, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-06 | 55 NE 5th st unit 3103, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-16 | 7102 NW 50th St, MIAMI, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-16 |
ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-27 |
Florida Limited Liability | 2019-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State