Search icon

NIAGARA OUTSOURCING SERVICES, INC.

Company Details

Entity Name: NIAGARA OUTSOURCING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2007 (18 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: P07000003057
FEI/EIN Number 134352742
Address: 8405 NW 53 STREET, # C-212, MIAMI, FL, 33166
Mail Address: 8405 NW 53 STREET, # C-212, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALBERT VEGA CPA PA Agent 306 ALCAZAR AVE #302, CORAL GABLES, FL, 33134

Director

Name Role Address
MESA HECTOR A Director 8405 NW 53 STREET # C-212, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044900641 FIVE DIAMONDS LIMOUSINE EXPIRED 2008-02-13 2013-12-31 No data 10773 NW 58 ST. # 129, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 8405 NW 53 STREET, # C-212, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2010-04-29 8405 NW 53 STREET, # C-212, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 ALBERT VEGA CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 306 ALCAZAR AVE #302, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-07-18
Reg. Agent Resignation 2008-05-05
Off/Dir Resignation 2008-04-25
ANNUAL REPORT 2008-02-20
Domestic Profit 2007-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State