Search icon

FAITH INTERNATIONAL SERVICES CORP

Company Details

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

Agent

Name Role Address
LORENZO MIGUEL A Agent 13301 SW 131 ST, MIAMI, FL, 33186

President

Name Role Address
LORENZO MIGUEL A President 11420 SW 156 AVE, MIAMI, FL, 33196

Secretary

Name Role Address
LORENZO MIGUEL A Secretary 11420 SW 156 AVE, MIAMI, FL, 33196

Fictitious Names

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

Events

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

Debts

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

Documents

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