Entity Name: | ARLYS CONTRACTOR SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Nov 2010 (14 years ago) |
Document Number: | P10000095107 |
FEI/EIN Number | 274007384 |
Address: | 3420 NW 99th St, Miami, FL, 33147, US |
Mail Address: | 3420 NW 99th St, Miami, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ARLYS | Agent | 3420 NW 99th St, Miami, FL, 33147 |
Name | Role | Address |
---|---|---|
GOMEZ ARLYS | President | 3420 NW 99th St, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-07 | 3420 NW 99th St, Miami, FL 33147 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-07 | 3420 NW 99th St, Miami, FL 33147 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-07 | 3420 NW 99th St, Miami, FL 33147 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000553659 | TERMINATED | 1000001008279 | MIAMI-DADE | 2024-08-21 | 2034-08-28 | $ 335.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-11-07 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State