Search icon

DCS AMERICAS, INC

Company Details

Entity Name: DCS AMERICAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000021169
FEI/EIN Number 743207378
Address: 1770 W FLAGLER ST - STE. 2, MIAMI, FL, 33135, US
Mail Address: 1770 W FLAGLER ST - STE. 2, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FERNANDEZ ACCOUNTING & TAX SERVICES INC Agent

President

Name Role Address
MIRANDA LUIZ F President 1770 W FLAGLER ST STE 2, MIAMI, FL, 33135

Vice President

Name Role Address
MIRANDA LUIZ F Vice President 1770 W FLAGLER ST STE 2, MIAMI, FL, 33135

Director

Name Role Address
MIRANDA LUIZ F Director 1770 W FLAGLER ST STE 2, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1770 W FLAGLER ST - STE. 2, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2011-04-28 1770 W FLAGLER ST - STE. 2, MIAMI, FL 33135 No data
AMENDMENT 2010-12-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000728355 TERMINATED 1000000282980 MIAMI-DADE 2012-10-18 2032-10-25 $ 816.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2018-08-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
Amendment 2010-12-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State