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 |
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 |
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 |
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 | - |
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