Search icon

BUILDING SERVICES UNLIMITED, INC

Company Details

Entity Name: BUILDING SERVICES UNLIMITED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2012 (12 years ago)
Document Number: P10000003263
FEI/EIN Number 90-0534094
Address: 12260 SW 8 Street, Miami, FL, 33184, US
Mail Address: 12260 SW 8 Street, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMKISSOON CHUNILAL Agent 12260 SW 8 Street, Miami, FL, 33184

President

Name Role Address
RAMKISSOON CHUNILAL President 12260 SW 8 Street, Miami, FL, 33184

Officer

Name Role Address
THUMMADI AVINASH B Officer 12260 SW 8 Street, Miami, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 12260 SW 8 Street, Suite 224, Miami, FL 33184 No data
CHANGE OF MAILING ADDRESS 2019-04-25 12260 SW 8 Street, Suite 224, Miami, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 12260 SW 8 Street, Suite 224, Miami, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 RAMKISSOON, CHUNILAL No data
AMENDMENT 2012-08-29 No data No data
AMENDMENT 2011-01-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000336471 TERMINATED 1000000927592 DADE 2022-07-01 2042-07-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-17
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-05-01

Date of last update: 01 Jan 2025

Sources: Florida Department of State