Search icon

USA ROAD SERVICE OF MIAMI INC

Company Details

Entity Name: USA ROAD SERVICE OF MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P10000094253
FEI/EIN Number 27-3993178
Address: 13428 NW 38th Ct, Opa Locka, FL, 33054, US
Mail Address: 13428 NW 38th Ct, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIRIANO DUNIESKY Agent 4702 NW 192 terrace, Miami Gardens, FL, 33055

President

Name Role Address
Liriano Duniesky President 4702 NW 192 terrace, Miami Gardens, FL, 33055

Vice President

Name Role Address
Hernandez Alejandro Vice President 800 NW 168TH DRIVE, MIAMI GARDENS, FL, 33169

Treasurer

Name Role Address
Liriano Duniel Treasurer 8060 W 28th Ct, Unit 203, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112759 USA ROAD SERVICE INC EXPIRED 2016-10-17 2021-12-31 No data 15210 NW 32 PL, MIAMI GARDENS, FL, 33054
G10000105955 USA ROAD SERVICE INC EXPIRED 2010-11-18 2015-12-31 No data 822 W 37TH TER, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 13428 NW 38th Ct, Opa Locka, FL 33054 No data
CHANGE OF MAILING ADDRESS 2023-04-13 13428 NW 38th Ct, Opa Locka, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 4702 NW 192 terrace, Miami Gardens, FL 33055 No data
AMENDMENT 2018-05-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000101758 ACTIVE 1000000945721 DADE 2023-03-02 2043-03-08 $ 3,355.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001810994 TERMINATED 1000000558858 MIAMI-DADE 2013-12-09 2033-12-26 $ 1,314.20 STATE OF FLORIDA0010964

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
Amendment 2018-05-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State