Entity Name: | YMC QUALITY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2012 (13 years ago) |
Document Number: | P12000034951 |
FEI/EIN Number | 45-5088274 |
Address: | 3101 SW 142 CT, MIAMI, FL, 33175, US |
Mail Address: | 3101 sw 142 ct, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUJICA YANELIET | Agent | 3101 SW 142 CT, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
MUJICA YANELIET | President | 3101 SW 142 CT, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
gonzalez leonardo | Vice President | 3101 sw 142 ct, miami, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-16 | 3101 SW 142 CT, MIAMI, FL 33175 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 3101 SW 142 CT, MIAMI, FL 33175 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 3101 SW 142 CT, MIAMI, FL 33175 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State