Search icon

HABANA STREET MULTI-SERVICE INC

Company Details

Entity Name: HABANA STREET MULTI-SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 2013 (11 years ago)
Date of dissolution: 20 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P13000083479
FEI/EIN Number 46-3849004
Mail Address: 1950 E 4TH AVE, HIALEAH, FL 33010
Address: 1950 EAST 4TH AVE, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, YERANI, MG Agent 1950 EAST 4TH AVE, HIALEAH, FL 33010

President

Name Role Address
PIMENTEL, LAURYS President 1950 E 4TH AVE, HIALEAH, FL 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083485 LANDY LEGAL SERVICES, INC EXPIRED 2015-08-12 2020-12-31 No data 2972 NW 51ST STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000143014. CONVERSION NUMBER 100000193521
CHANGE OF MAILING ADDRESS 2018-03-10 1950 EAST 4TH AVE, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2018-03-10 MARTINEZ, YERANI, MG No data
AMENDMENT 2015-08-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000615191 TERMINATED 1000000677849 DADE 2015-05-18 2035-05-22 $ 320.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
Amendment 2015-08-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-29
Domestic Profit 2013-10-10

Date of last update: 22 Jan 2025

Sources: Florida Department of State