Search icon

CUSTOMS BROKERS OUTSOURCING CORP.

Company Details

Entity Name: CUSTOMS BROKERS OUTSOURCING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2002 (23 years ago)
Document Number: P02000060871
FEI/EIN Number 020609877
Address: 10426 nw 31st terrace, DORAL, FL, 33172, UN
Mail Address: 10426 nw 31st terrace, DORAL, FL, 33172, UN
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OSPINA EFRAIN Agent 10426 NW 31st TERRACE, DORAL, FL, 33172

President

Name Role Address
OSPINA EFRAIN President 10426 NW 31st Terrace, DORAL, FL, 33172

Vice President

Name Role Address
NIETO RICARDO A Vice President 17991 S.W. 35 STREET, MIRAMAR, FL, 33029
BEJARANO CARLOS E Vice President 10426 NW 31st Terrace, DORAL, FL, 33172
LANGANEY JANELIS Vice President 10426 NW 31st Terrace, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 10426 NW 31st TERRACE, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 10426 nw 31st terrace, DORAL, FL 33172 UN No data
CHANGE OF MAILING ADDRESS 2022-01-24 10426 nw 31st terrace, DORAL, FL 33172 UN No data
REGISTERED AGENT NAME CHANGED 2009-02-12 OSPINA, EFRAIN No data
AMENDMENT 2002-07-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000171659 TERMINATED 1000000127676 DADE 2009-07-07 2030-02-16 $ 2,851.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State