Entity Name: | PORTAL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PORTAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | P11000073553 |
FEI/EIN Number |
453059884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 NW 84TH CT, MIAMI, FL, 33126, US |
Mail Address: | 325 NW 84TH CT, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTAL BRYAN | Vice President | 325 NW 84TH CT, MIAMI, FL, 33126 |
PORTAL YURI R | President | 325 NW 84TH CT, MIAMI, FL, 33126 |
PORTAL YURI R | Agent | 325 NW 84TH CT, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 325 NW 84TH CT, 9, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 325 NW 84TH CT, 9, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 325 NW 84TH CT, 9, MIAMI, FL 33126 | - |
REINSTATEMENT | 2020-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | PORTAL, YURI R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
AMENDED ANNUAL REPORT | 2024-11-07 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-09 |
REINSTATEMENT | 2020-11-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State