Entity Name: | PROTAX SERVICES CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | P15000082667 |
FEI/EIN Number | 475279627 |
Address: | 2 S. Biscayne Blvd, 34th Floor, MIAMI, FL, 33131, US |
Mail Address: | 2 S. Biscayne Blvd, 34th Floor, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYKOV ILYA | Agent | 2 S. Biscayne Blvd., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
BYKOV ILYA | Prin | 2 S. Biscayne Blvd, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 2 S. Biscayne Blvd, 34th Floor, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 2 S. Biscayne Blvd, 34th Floor, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 2 S. Biscayne Blvd., 34th Floor, MIAMI, FL 33131 | No data |
AMENDMENT | 2020-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | BYKOV, ILYA | No data |
REINSTATEMENT | 2020-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-05 |
Amendment | 2020-10-20 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State