Search icon

REMOTE BOOKKEEPING CORP

Company Details

Entity Name: REMOTE BOOKKEEPING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000077163
FEI/EIN Number 47-5143020
Address: 14201 SW 120th Street, Suite 203, MIAMI, FL, 33186, US
Mail Address: 14201 SW 120th Street, Suite 203, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Camejo-Argudin Vanessa Agent 14201 SW 120th Street, MIAMI, FL, 33186

President

Name Role Address
Camejo-Argudin Vanessa President 14201 SW 120th Street, MIAMI, FL, 33186

Vice President

Name Role Address
CAMEJO-ARGUDIN JOSE EJR Vice President 14201 SW 120th Street, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042043 VCA CHECK PROCESSING SERVICES EXPIRED 2019-04-02 2024-12-31 No data 14221 SW 120TH ST, SUITE # 209, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 14201 SW 120th Street, Suite 203, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-02-24 14201 SW 120th Street, Suite 203, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 14201 SW 120th Street, Suite 203, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2020-02-04 Camejo-Argudin, Vanessa No data

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-22
Domestic Profit 2015-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State