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 |
Name | Role | Address |
---|---|---|
MORALES MARYONI | Agent | 9609 S.W. 152 AVE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
MORALES MARYONI | Director | 9609 S.W. 152 AVE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
MORALES MARYONI | President | 9609 S.W. 152 AVE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
MAIKEL RUIZ | Vice President | 9609 S.W. 152 AVE, MIAMI, FL, 33196 |
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 |
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 |
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 |
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