Search icon

SERVCORP MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SERVCORP MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Aug 2010 (15 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: M10000003507
FEI/EIN Number 27-2364830

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

Address: Servcorp Miami LLC, 200 South Biscayne Blvd, Miami, FL, 33131, US
Mail Address: Servcorp Miami LLC, 200 South Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Pearce Greg Secretary Level 63 MLC Centre, Sydney, 2000
Clowes Anton Treasurer Level 63, MLC Centre, 19-29 Martin Place, Sydney, 2000
Moufarrige Alfred G President Level 63, MLC Centre, 19-29 Martin Place, Sydney, 2000
SUSINI COLLEEN Gene 1 WORLD TRADE CTR, NEW YORK, NY, 10007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072506 SERVCORP EXPIRED 2011-07-20 2016-12-31 - 3333 PIEDMONT RD, STE 2050, ATLANTA, GA, 30305

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 Servcorp Miami LLC, 200 South Biscayne Blvd, Suite 2790, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-26 Servcorp Miami LLC, 200 South Biscayne Blvd, Suite 2790, Miami, FL 33131 -
LC AMENDMENT 2020-05-06 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 COGENCY GLOBAL INC. -
REINSTATEMENT 2017-09-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
LC Withdrawal 2021-08-12
ANNUAL REPORT 2021-04-26
LC Amendment 2020-05-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State