Entity Name: | CAPDEVILA CLEANING AND SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Oct 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jul 2019 (6 years ago) |
Document Number: | P14000083663 |
FEI/EIN Number | 47-2009039 |
Address: | 747 NW 5th ct, Hallandale beach, FL, 33009, US |
Mail Address: | 747 NW 5th ct, Hallandale beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPDEVILA YUDMILA | Agent | 1118 NW 17th ST, Fort Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
CAPDEVILA YUDMILA | President | 1118 NW 17th ST, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 747 NW 5th ct, Hallandale beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 747 NW 5th ct, Hallandale beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1118 NW 17th ST, Fort Lauderdale, FL 33311 | No data |
NAME CHANGE AMENDMENT | 2019-07-09 | CAPDEVILA CLEANING AND SERVICES CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
Name Change | 2019-07-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State