Search icon

NEVASA SERVICES, INC.

Company Details

Entity Name: NEVASA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2004 (20 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: P04000130119
FEI/EIN Number 364560879
Address: 575 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 575 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ JORGE Agent ALVAREZ TAGLE/FINANCIAL SERVICES, INC.., MIAMI, FL, 33187

President

Name Role Address
SALAS MARISOL GMS. President 575 CRANDON BLVD, # 411, KEY BISCAYNE, FL, 33149

Director

Name Role Address
SALAS SABRINA L Director 155 PEARL ST., MIDDLETOWN, CT, 06457
ARIAS SIMON MR Director 155 Pearl St., Middletown, CT, 06457
Arias Adam Director 155 Pearl St, Middletown, CT, 06457

Chief Operating Officer

Name Role Address
SALAS NELSON FMS. Chief Operating Officer 575 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 575 CRANDON BLVD, APT 411, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2021-02-18 575 CRANDON BLVD, APT 411, KEY BISCAYNE, FL 33149 No data
AMENDMENT 2016-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 ALVAREZ TAGLE/FINANCIAL SERVICES, INC.., 15511 S.W. 152ND LANE, MIAMI, FL 33187 No data
AMENDMENT 2007-11-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-11
Amendment 2016-10-11
ANNUAL REPORT 2016-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State