Search icon

CCL SERVICES, CORPORATION

Company Details

Entity Name: CCL SERVICES, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000130070
FEI/EIN Number 202599387
Address: 13984 S.W. 139 CT., MIAMI, FL, 33186
Mail Address: 13984 S.W. 139 CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES MARYONI Agent 9609 S.W. 152 AVE, MIAMI, FL, 33196

Director

Name Role Address
MORALES MARYONI Director 9609 S.W. 152 AVE, MIAMI, FL, 33196

President

Name Role Address
MORALES MARYONI President 9609 S.W. 152 AVE, MIAMI, FL, 33196

Vice President

Name Role Address
MAIKEL RUIZ Vice President 9609 S.W. 152 AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065135 LEKIAM PRINTING & DESIGN EXPIRED 2011-06-28 2016-12-31 No data 9609 S.W. 152 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-13 13984 S.W. 139 CT., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-07-13 13984 S.W. 139 CT., MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2011-06-17 MORALES, MARYONI No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-17 9609 S.W. 152 AVE, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000000454 LAPSED 2013-6152 CA 01 MIAMI DADE CIRCUIT COURT 2013-10-29 2019-01-03 $127,525.19 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TX 75067

Documents

Name Date
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-01
Domestic Profit 2004-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State