Search icon

205 SERVICE GROUP CORP. - Florida Company Profile

Company Details

Entity Name: 205 SERVICE GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

205 SERVICE GROUP CORP. 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: 31 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000051306
FEI/EIN Number 452446913

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

Address: 801 SW 1ST AV., MIAMI, FL, 33130
Mail Address: 801 SW 1ST AV., MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS, ORTIZ & CUBAS, P.A. Agent 7480 SW 40TH STREET, SUITE 600, MIAMI, FL, 33155
DIAZ MANUEL Director 801 SW 1ST AV., MIAMI, FL, 33130
DIAZ MANUEL President 801 SW 1ST AV., MIAMI, FL, 33130
DIAZ MANUEL Secretary 801 SW 1ST AV., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061406 EL AREPAZO 2 EXPIRED 2012-06-20 2017-12-31 - 801 SW 1ST AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 801 SW 1ST AV., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-02-08 801 SW 1ST AV., MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561478 ACTIVE 1000000675406 MIAMI-DADE 2015-04-30 2035-05-11 $ 5,468.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000561486 ACTIVE 1000000675407 MIAMI-DADE 2015-04-30 2025-05-11 $ 2,719.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000234407 ACTIVE 1000000645260 DADE 2015-02-09 2035-02-11 $ 14,641.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000234415 ACTIVE 1000000645261 DADE 2015-02-09 2025-02-11 $ 3,747.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000660976 LAPSED 13-255-D5 LEON 2014-04-15 2019-05-28 $5,280.54 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000169515 TERMINATED 1000000559588 MIAMI-DADE 2014-01-31 2034-02-07 $ 6,059.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2014-07-08
Off/Dir Resignation 2014-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-08
Domestic Profit 2011-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State