Entity Name: | MIAMI CUTTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Jun 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jun 2010 (15 years ago) |
Document Number: | P10000052117 |
FEI/EIN Number | 27-2920893 |
Address: | 4191 SW 139 AVE., MIAMI, FL 33175 |
Mail Address: | 4191 SW 139 AVE., MIAMI, FL 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVO, JORGE | Agent | 4191 SW 139 AVE., MIAMI, FL 33175 |
Name | Role | Address |
---|---|---|
CALVO, JORGE | President | 4191 SW 139 AVE., MIAMI, FL 33175 |
Name | Role | Address |
---|---|---|
CALVO, JORGE | Director | 4191 SW 139 AVE., MIAMI, FL 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 4191 SW 139 AVE., MIAMI, FL 33175 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 4191 SW 139 AVE., MIAMI, FL 33175 | No data |
NAME CHANGE AMENDMENT | 2010-06-24 | MIAMI CUTTING SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State