Search icon

MIAMI LEGAL SERVICES, CORP

Company Details

Entity Name: MIAMI LEGAL SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2007 (17 years ago)
Document Number: P07000109634
FEI/EIN Number NOT APPLICABLE
Address: 1446 LEE BLVD, LEHIGH ACRES, FL, 33936, US
Mail Address: 1446 LEE BLVD, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MENA PATRICIA Agent 1446 LEE BLVD, LEHIGH ACRES, FL, 33936

President

Name Role Address
MENA PATRICIA President 1446 LEE BLVD, LEHIGH ACRES, FL, 33936

Officer

Name Role Address
VELAZQUEZ JORGE R Officer 1446 LEE BLVD, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1446 LEE BLVD, 257, LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2023-04-29 1446 LEE BLVD, 257, LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1446 LEE BLVD, 257, LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT NAME CHANGED 2013-04-16 MENA, PATRICIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000370320 TERMINATED 1000000959220 LEE 2023-07-24 2033-08-09 $ 635.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State