Entity Name: | MIAMI PLATINUM SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | P14000063782 |
FEI/EIN Number | 97-1178357 |
Address: | 1903 Moore Ave, Lehigh Acres, FL, 33972, US |
Mail Address: | 1903 Moore Ave, Lehigh Acres, FL, 33972, US |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO EDIS | Agent | 1903 Moore Ave, Lehigh Acres, FL, 33972 |
Name | Role | Address |
---|---|---|
CAMACHO EDIS | President | 1903 Moore Ave, Lehigh Acres, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 1903 Moore Ave, Lehigh Acres, FL 33972 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 1903 Moore Ave, Lehigh Acres, FL 33972 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | CAMACHO, EDIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 1903 Moore Ave, Lehigh Acres, FL 33972 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000043085 | TERMINATED | 1000000913710 | DADE | 2022-01-20 | 2042-01-26 | $ 10,003.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-09-28 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State