Search icon

PURE AIR SERVICES INC.

Company Details

Entity Name: PURE AIR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2005 (20 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P05000091934
FEI/EIN Number 830435234
Address: 1710 W 40th Street, Suite 5, Hialeah, FL, 33012, US
Mail Address: 1710 W 40th Street, Suite 5, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ PEDRO P Agent 1710 W 40th Street, Hialeah, FL, 33012

President

Name Role Address
HERNANDEZ PEDRO P President 1710 W 40th Street, Hialeah, FL, 33012

Vice President

Name Role Address
HERNANDEZ PEDRO P Vice President 1710 W 40th Street, Hialeah, FL, 33012

Secretary

Name Role Address
HERNANDEZ PEDRO P Secretary 1710 W 40th Street, Hialeah, FL, 33012

Treasurer

Name Role Address
HERNANDEZ PEDRO P Treasurer 1710 W 40th Street, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 1710 W 40th Street, Suite 5, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2018-02-13 1710 W 40th Street, Suite 5, Hialeah, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 1710 W 40th Street, Suite 5, Hialeah, FL 33012 No data
REINSTATEMENT 2013-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
REINSTATEMENT 2013-01-23
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State