Search icon

DALOSA SERVICES INC

Company Details

Entity Name: DALOSA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000078924
FEI/EIN Number 36-4770768
Address: 977 SW 71ST AVE., NORTH LAUDERDALE, FL, 33068, US
Mail Address: 6660 NW1ST STREET, SUNRISE, FL, 33313, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ DAGOBERTO Agent 6660 NW 21ST STREET, SUNRISE, FL, 33313

President

Name Role Address
LOPEZ DAGOBERTO President 6660 NW 21ST STREET, SUNRISE, FL, 33313

Vice President

Name Role Address
LOPEZ MARCIA Vice President 6660 NW 21ST STREET, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096227 5 ESTRELLAS RESTAURANTE EXPIRED 2013-09-30 2018-12-31 No data 977 SW 71ST ST, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 977 SW 71ST AVE., NORTH LAUDERDALE, FL 33068 No data
CHANGE OF MAILING ADDRESS 2024-01-01 977 SW 71ST AVE., NORTH LAUDERDALE, FL 33068 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000480519 ACTIVE 1000000753747 BROWARD 2017-08-14 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State