Search icon

ATTILA SERVICES & IRRIGATION CORP

Company Details

Entity Name: ATTILA SERVICES & IRRIGATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 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: P07000062344
FEI/EIN Number 260250446
Address: 12250 SW 129 COURT, 108, MIAMI, FL, 33186
Mail Address: 12250 SW 129 COURT, 108, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BIENVENIDA LIMA Agent 10425 SW 112 AVE, MIAMI, FL, 33176

President

Name Role Address
LIMA BIENVENIDA C President 10425 SW 112 AVE, MIAMI, FL, 33176

Director

Name Role Address
LIMA BIENVENIDA C Director 10425 SW 112 AVE, MIAMI, FL, 33176
ARGUELLO PABLO J Director 13300 NW 10 STREET, SUNRISE, FL, 33323

Treasurer

Name Role Address
LIMA BIENVENIDA C Treasurer 10425 SW 112 AVE, MIAMI, FL, 33176

Vice President

Name Role Address
ARGUELLO PABLO J Vice President 13300 NW 10 STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 12250 SW 129 COURT, 108, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-01-27 12250 SW 129 COURT, 108, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2007-06-28 BIENVENIDA, LIMA No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-28 10425 SW 112 AVE, MIAMI, FL 33176 No data
AMENDMENT 2007-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-10
Reg. Agent Change 2007-06-28
Amendment 2007-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State