Search icon

PORTAL SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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