Search icon

COMPLETE BUSINESS CENTER, INC.

Company Details

Entity Name: COMPLETE BUSINESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2002 (23 years ago)
Document Number: P02000005342
FEI/EIN Number 043588030
Address: 16252 NORTHWEST 77TH PLACE, MIAMI LAKES, FL, 33016, US
Mail Address: 16252 NORTHWEST 77TH PLACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MANUEL J Agent 16252 NORTHWEST 77TH PLACE, MIAMI LAKES, FL, 33068

President

Name Role Address
PEREZ MANUEL J President 16252 NORTHWEST 77TH PLACE, MIAMI LAKES, FL, 33016

Director

Name Role Address
PEREZ MANUEL J Director 16252 NORTHWEST 77TH PLACE, MIAMI LAKES, FL, 33016
PEREZ MERCEDES Director 16252 NORTHWEST 77TH PLACE, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
PEREZ MERCEDES Secretary 16252 NORTHWEST 77TH PLACE, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
PEREZ MERCEDES Treasurer 16252 NORTHWEST 77TH PLACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-04-28 PEREZ, MANUEL JD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001054200 TERMINATED 1000000693592 MIAMI-DADE 2015-09-10 2025-12-04 $ 366.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State