Entity Name: | 515 LIMO SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | P13000037624 |
FEI/EIN Number | 46-2631930 |
Address: | 1521 Alton Road, 606, Miami Beach, FL, 33139, US |
Mail Address: | 3909 San Simeon Lane, Weston, FL, 33331, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERIO MARIA B | Agent | 3909 SAN SIMEON LANE, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
BARBOZA LUIS C | President | 3909 SAN SIMEON LANE, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000002931 | MIA LIMO | ACTIVE | 2023-01-06 | 2028-12-31 | No data | 1521 ALTON ROAD #606, MIAMI BEACH, FL, 33331 |
G16000125146 | 515 MIAMI | ACTIVE | 2016-11-18 | 2027-12-31 | No data | 1521 ALTON ROAD #606, MIAMI BEACH, FL, 33139 |
G13000101114 | LCB CAR & LIMO | EXPIRED | 2013-10-12 | 2018-12-31 | No data | 4581 WESTON ROAD 151, WESTON, FL, 33331 |
G13000079759 | ZERO3 GAMES | EXPIRED | 2013-08-10 | 2018-12-31 | No data | 4581 WESTON ROAD #151, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 1521 Alton Road, 606, Miami Beach, FL 33139 | No data |
REINSTATEMENT | 2018-11-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 1521 Alton Road, 606, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | VALERIO, MARIA B | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2015-05-26 | 515 LIMO SERVICE CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-08 |
REINSTATEMENT | 2018-11-05 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-30 |
Name Change | 2015-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State