Search icon

FING SERVICES INC

Company Details

Entity Name: FING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000013490
FEI/EIN Number 46-4834253
Address: 4920 NW 79TH AVE, STE 113, DORAL, FL, 33166, US
Mail Address: 4920 NW 79TH AVE, STE 113, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Margelys Puerto Margely Agent 18660 NW 27th ave, MIAMI Gardens, FL, 33056

President

Name Role Address
BELLOMO SANTIAGO R President 4920 NW 79TH AVE STE 113, DORAL, FL, 33166

Vice President

Name Role Address
Flores Francisco Vice President 4920 NW 79TH AVE, DORAL, FL, 33166

Director

Name Role Address
PUERTOS MARGELIS Director 4920 NW 79TH AVE STE 113, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070521 ASOCIACION COOPERATIVA SERVICIOS BELL 505, RL EXPIRED 2016-07-17 2021-12-31 No data 4920 NW 79TH AV SUITE 113, DORAL, FL, 33166
G14000016819 SERVICIOS BELL 505 RL EXPIRED 2014-02-17 2019-12-31 No data 4920 NW 79TH AVE, SUITE 113, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Margelys, Puerto, Margelys Puerto No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 18660 NW 27th ave, Apt 201, MIAMI Gardens, FL 33056 No data

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State