Entity Name: | UNIFIED COMPONENT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000033952 |
FEI/EIN Number | 45-5025189 |
Address: | 15524 Cairnryan Court, Miami Lakes, FL, 33014, US |
Mail Address: | 15524 Cairnryan Court, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARAFARDIN RAYNIER | Agent | 15524 Cairnryan Court, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
CHARAFARDIN RAYNIER | President | 15524 Cairnryan Court, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
Garcia Jacqueline | Vice President | 15524 Cairnryan Court, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-03 | 15524 Cairnryan Court, Miami Lakes, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-03 | 15524 Cairnryan Court, Miami Lakes, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 15524 Cairnryan Court, Miami Lakes, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | CHARAFARDIN, RAYNIER | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-10-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2015-01-05 |
AMENDED ANNUAL REPORT | 2014-10-30 |
AMENDED ANNUAL REPORT | 2014-05-06 |
AMENDED ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State