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 |
Name | Role | Address |
---|---|---|
LIRIANO DUNIESKY | Agent | 4702 NW 192 terrace, Miami Gardens, FL, 33055 |
Name | Role | Address |
---|---|---|
Liriano Duniesky | President | 4702 NW 192 terrace, Miami Gardens, FL, 33055 |
Name | Role | Address |
---|---|---|
Hernandez Alejandro | Vice President | 800 NW 168TH DRIVE, MIAMI GARDENS, FL, 33169 |
Name | Role | Address |
---|---|---|
Liriano Duniel | Treasurer | 8060 W 28th Ct, Unit 203, HIALEAH, FL, 33018 |
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 |
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 |
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 |
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