Search icon

ACTION DEBRIS, RUBBISH & JUNK REMOVAL SERVICE, INC

Company Details

Entity Name: ACTION DEBRIS, RUBBISH & JUNK REMOVAL SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: P15000020059
FEI/EIN Number 47-3292291
Mail Address: 8004 NW 154 STREET, MIAMI, FL, 33016, US
Address: 15231 FINTRY PLACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NIELSEN DANIEL Agent 8004 NW 154 STREET, MIAMI LAKES, FL, 33016

President

Name Role Address
CAPUZZO ALESSANDRA President 110 NW 120 TERRACE, NORTH MIAMI, FL, 33168

Secretary

Name Role Address
NIELSEN DANIEL Secretary 8004 NW 154 ST STE 336, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
NIELSEN DANIEL Treasurer 8004 NW 154 ST STE 336, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047462 JUNK-GON ACTIVE 2015-05-12 2025-12-31 No data 8004 NW 154 ST, 336, MIAMI LAKES, FL, 33016
G15000044544 ACTION JUNK REMOVAL SERVICE ACTIVE 2015-05-04 2025-12-31 No data 8004 NW 154 ST, 336, MIAMI LAKES, FL, 33016
G15000044547 ACTION DEBRIS REMOVAL SERVICE EXPIRED 2015-05-04 2020-12-31 No data 8004 NW 154 ST STE 336, MIAMI, FL, 33016
G15000044550 ACTION RUBBISH REMOVAL SERVICE EXPIRED 2015-05-04 2020-12-31 No data 8004 NW 154 ST STE 336, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 15231 FINTRY PLACE, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-03-18 15231 FINTRY PLACE, MIAMI LAKES, FL 33016 No data
AMENDMENT 2015-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-06-22
AMENDED ANNUAL REPORT 2024-06-21
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-09-09
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State