Search icon

NP SERVICE CORP

Company Details

Entity Name: NP SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2009 (15 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: P09000069316
FEI/EIN Number 271137080
Address: 17718 SW 139 CT, MIAMI, FL, 33177
Mail Address: 17718 SW 139 CT, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perez Nicole Agent 17718 SW 139 Ct, MIAMI, FL, 33177

President

Name Role Address
PEREZ NICOLE President 17718 SW 139 CT, MIAMI, FL, 33177

Vice President

Name Role Address
PEREZ NICOLE Vice President 17718 SW 139 CT, MIAMI, FL, 33177

Secretary

Name Role Address
PEREZ NICOLE Secretary 17718 SW 139 CT, MIAMI, FL, 33177

Treasurer

Name Role Address
PEREZ NICOLE Treasurer 17718 SW 139 CT, MIAMI, FL, 33177

Director

Name Role Address
PEREZ NICOLE Director 17718 SW 139 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-13 Perez, Nicole No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 17718 SW 139 Ct, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 17718 SW 139 CT, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2011-03-31 17718 SW 139 CT, MIAMI, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000723941 TERMINATED 1000000299364 MIAMI-DADE 2013-04-11 2023-04-17 $ 1,076.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-05
Domestic Profit 2009-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State