Search icon

INTERNATIONAL PORT SERVICES, INC.

Company Details

Entity Name: INTERNATIONAL PORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000065416
FEI/EIN Number 522260857
Address: 5725 SW 77 Terrace, South Miami, FL, 33143, US
Mail Address: 5725 SW 77 Terrace, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOCCARDO FEDERICO Agent 5725 SW 77 Terrace, South Miami, FL, 33143

Director

Name Role Address
SZALAY ESTEBAN A Director 5725 SW 77 Terrace, South Miami, FL, 33143
BOCCARDO FEDERICO A Director 5725 SW 77 Terrace, South Miami, FL, 33143

President

Name Role Address
SZALAY ESTEBAN A President 5725 SW 77 Terrace, South Miami, FL, 33143

Vice President

Name Role Address
BOCCARDO FEDERICO A Vice President 5725 SW 77 Terrace, South Miami, FL, 33143

Secretary

Name Role Address
GONZALEZ DE SZALAY N Secretary 5725 SW 77 Terrace, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131297 INTERPORT EXPIRED 2018-12-12 2023-12-31 No data 2115 NW 115TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 5725 SW 77 Terrace, South Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2022-04-07 5725 SW 77 Terrace, South Miami, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 5725 SW 77 Terrace, South Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2021-02-04 BOCCARDO, FEDERICO No data

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State