Search icon

IUTUM SERVICES CORP.

Company Details

Entity Name: IUTUM SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2012 (12 years ago)
Date of dissolution: 18 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: P12000072239
FEI/EIN Number 46-0846887
Address: 13601 SW 84 CT, MIAMI, FL, 33158, US
Mail Address: 13601 SW 84 CT, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarado JORGE Agent 13601 SW 84 CT, MIAMI, FL, 33158

Director

Name Role Address
ALVARADO AMADO JORGE E Director 13601 S.W. 84 CT, MIAMI, FL, 33158
GUARINO FERNANDEZ GERARDO J Director 14902 SW 74TH PLACE, MIAMI, FL, 33122

President

Name Role Address
ALVARADO AMADO JORGE E President 13601 S.W. 84 CT, MIAMI, FL, 33158

Chief Executive Officer

Name Role Address
ALVARADO AMADO JORGE E Chief Executive Officer 13601 S.W. 84 CT, MIAMI, FL, 33158

Vice President

Name Role Address
GUARINO FERNANDEZ GERARDO J Vice President 14902 SW 74TH PLACE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 13601 SW 84 CT, MIAMI, FL 33158 No data
CHANGE OF MAILING ADDRESS 2017-04-30 13601 SW 84 CT, MIAMI, FL 33158 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Alvarado, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 13601 SW 84 CT, MIAMI, FL 33158 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-09
Domestic Profit 2012-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State