Search icon

COSTAZUL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COSTAZUL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSTAZUL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000064805
FEI/EIN Number 273213320

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1601 SW 139th Court, Miami, FL, 33175, US
Mail Address: 1601 SW 139th Court, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Manuel President 1601 SW 139th Court, Miami, FL, 33175
SANCHEZ MANUEL Agent 1601 SW 139th Court, Miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 SANCHEZ, MANUEL -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1601 SW 139th Court, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2015-04-30 1601 SW 139th Court, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1601 SW 139th Court, Miami, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
Off/Dir Resignation 2010-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State