Search icon

3PL SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3PL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000058960
FEI/EIN Number 270526798
Address: 14928 SW 54th AVE, MIRAMAR, FL, 33027, US
Mail Address: P.O. BOX 381114, MURDOCK, FL, 33938, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS RAFAEL President 14928 SW 54TH AVE, MIRAMAR, FL, 33027
OROPEZA ELIA Vice President 14928 SW 54TH AVE, MIRAMAR, FL, 33027
ROJAS RAFAEL E Agent 14928 SW 54TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 14928 SW 54th AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2013-04-30 14928 SW 54th AVE, MIRAMAR, FL 33027 -
AMENDMENT 2011-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000647897 LAPSED CACE 14-001759 (09) BROWARD COUNTY CIRCUIT COURT 2015-04-09 2020-06-10 $128,154.06 GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404
J13000374091 TERMINATED 1000000397793 BROWARD 2013-01-14 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-08-09
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-19
Domestic Profit 2009-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State