Search icon

MORE FIELD SERVICES, INC

Company Details

Entity Name: MORE FIELD SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2018 (7 years ago)
Document Number: P08000053900
FEI/EIN Number 262744249
Address: 8333 NW 53rd St, Suite 502, DORAL, FL, 33166, US
Mail Address: 8333 NW 53rd St, Suite 502, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ REINALDO Agent 8333 NW 53rd St, DORAL, FL, 33166

President

Name Role Address
GONZALEZ REINALDO President 8333 NW 53rd St, DORAL, FL, 33166

Treasurer

Name Role Address
GONZALEZ REINALDO Treasurer 8333 NW 53rd St, DORAL, FL, 33166

Vice President

Name Role Address
GONZALEZ REINALDO Vice President 8333 NW 53rd St, DORAL, FL, 33166

Secretary

Name Role Address
GONZALEZ REINALDO Secretary 8333 NW 53rd St, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144579 MORE SHORT SALES NEGOTIATORS, INC EXPIRED 2009-08-11 2014-12-31 No data 9851 NW 51 ST, UNIT 115, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 8333 NW 53rd St, Suite 502, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-09-22 8333 NW 53rd St, Suite 502, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 8333 NW 53rd St, Suite 502, DORAL, FL 33166 No data
REINSTATEMENT 2018-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-09 GONZALEZ, REINALDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000282029 TERMINATED 1000000471133 MIAMI-DADE 2014-02-10 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2014-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State