Entity Name: | SERVICE, SOLUTIONS AND QUALITY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | P14000000891 |
FEI/EIN Number | 46-4453264 |
Address: | 4115 NW 132 Street, MIAMI, FL, 33054, US |
Mail Address: | 9674 NW 10 Ave., MIAMI, FL, 33150, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUARTE FERNANDO | Agent | 9664 NW 10 AVE, MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
DUARTE FERNANDO | President | 9674 NW 10 AVE., MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-11 | 4115 NW 132 Street, unit o & f, MIAMI, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-31 | 4115 NW 132 Street, unit o & f, MIAMI, FL 33054 | No data |
REINSTATEMENT | 2017-02-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | DUARTE, FERNANDO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000617134 | ACTIVE | 2023-123266-CC-23 | COUNTY COURT MIAMI-DADE | 2023-10-26 | 2028-12-18 | $7500 | MIAMI CENTRAL TRADE PARK, LLC, 13449 NW 42ND STREET, BAY F, OPA LOCKA, FL 33054 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-03 |
Amendment | 2021-09-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-02-28 |
Domestic Profit | 2014-01-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State