Entity Name: | FAITH INTERNATIONAL SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | P15000058859 |
FEI/EIN Number | 47-4416895 |
Address: | 13301 SW 131 ST, MIAMI, FL, 33186 |
Mail Address: | 13301 SW 131 ST, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZO MIGUEL A | Agent | 13301 SW 131 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
LORENZO MIGUEL A | President | 11420 SW 156 AVE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
LORENZO MIGUEL A | Secretary | 11420 SW 156 AVE, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000078115 | FLORIDA AUTOMOBILE OUTLET CORP | ACTIVE | 2016-08-02 | 2026-12-31 | No data | 13301 SW 131 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | LORENZO, MIGUEL A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000634129 | ACTIVE | 2024-068205-CC-26 | MIAMI-DADE COUNTY | 2024-09-25 | 2029-09-27 | $43567.82 | REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-20 |
Domestic Profit | 2015-07-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State