Entity Name: | CATRACHO'S GENERAL SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2014 (11 years ago) |
Document Number: | P14000028060 |
FEI/EIN Number | 46-5257121 |
Address: | 22800 SW 117th Path, Miami, FL, 33170, US |
Mail Address: | 22800 SW 117th Path, Miami, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ JORGE G | Agent | 22800 SW 117th Path, Miami, FL, 33170 |
Name | Role | Address |
---|---|---|
VELASQUEZ JORGE G | President | 22800 SW 117th Path, Miami, FL, 33170 |
Name | Role | Address |
---|---|---|
Velasquez Dayanara N | Vice President | 22800 SW 117th Path, Miami, FL, 33170 |
Name | Role | Address |
---|---|---|
VELASQUEZ LORENA Y | Secretary | 22800 SW 117th Path, Miami, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 22800 SW 117th Path, Miami, FL 33170 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 22800 SW 117th Path, Miami, FL 33170 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | VELASQUEZ, JORGE G. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 22800 SW 117th Path, Miami, FL 33170 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-07 |
AMENDED ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-08-24 |
AMENDED ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State