Entity Name: | TALO'S SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2014 (11 years ago) |
Document Number: | P14000027723 |
FEI/EIN Number | 46-5257211 |
Address: | 14365 SW 139TH CT, MIAMI, FL, 33186, US |
Mail Address: | 14365 SW 139TH CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHORQUEZ RODOLFO B | Agent | 12851 SW 135 TERRACE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
BOHORQUEZ RODOLFO B | President | 12851 SW 135 TERRACE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
BOHORQUEZ RODOLFO B | Director | 12851 SW 135 TERRACE, MIAMI, FL, 33186 |
GOMEZ ALANYS T | Director | 12851 SW 135 TERRACE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GOMEZ ALANYS T | Secretary | 12851 SW 135 TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 12851 SW 135 TERRACE, MIAMI, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 14365 SW 139TH CT, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 14365 SW 139TH CT, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State