Search icon

FLAMINGO APPLIANCE SERVICE, INC.

Company Details

Entity Name: FLAMINGO APPLIANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2007 (17 years ago)
Document Number: P07000093184
FEI/EIN Number 260745736
Address: 12008 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 12008 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
MORENO DANIEL JSr. Director 12008 SW 132ND CT, MIAMI, FL, 33186
Moreno Joana D Director 12008 SW 132ND CT, MIAMI, FL, 33186

President

Name Role Address
MORENO DANIEL JSr. President 12008 SW 132ND CT, MIAMI, FL, 33186

Acco

Name Role Address
Lamb Robin Acco 12008 SW 132ND CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2015-04-09 INCORP SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 12008 SW 132ND CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2014-03-13 12008 SW 132ND CT, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735513 TERMINATED 1000000624893 MIAMI-DADE 2014-05-30 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State