Search icon

CADIZ SERVICES CORP.

Company Details

Entity Name: CADIZ SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: P15000063841
FEI/EIN Number 37-1831542
Address: 14353 SW 45 Terrace, MIAMI, FL, 33175, US
Mail Address: 14353 SW 45 TERR, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cadiz Diana M Agent 14353 SW 45 Terr, MIAMI, FL, 33175

President

Name Role Address
CADIZ DIANA President 14353 SW 45 TERR, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112844 FLAGLER INSURANCE CORP EXPIRED 2016-10-17 2021-12-31 No data 11373 WEST FLAGLER ST, STE 203, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 14353 SW 45 Terrace, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 14353 SW 45 Terr, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2019-05-01 14353 SW 45 Terrace, MIAMI, FL 33175 No data
REINSTATEMENT 2016-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-14 Cadiz, Diana M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-07-25 No data No data
AMENDMENT 2015-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2017-01-24
REINSTATEMENT 2016-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State