Search icon

US IMMIGRATION CONSULTING SERVICES CORP.

Company Details

Entity Name: US IMMIGRATION CONSULTING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2016 (9 years ago)
Document Number: P16000002331
FEI/EIN Number 811004275
Address: 17064 W Dixie Hwy, North Miami Beach, FL, 33160, US
Mail Address: 17064 W Dixie Hwy, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INFANTE Walter A Agent 8300 NW 53RD STREET, MIAMI, FL, 33166

President

Name Role Address
INFANTE WALTER A President 8300 NW 53RD STREET, DORAL, FL, 33166

Vice President

Name Role Address
Guerrero Milagros Vice President 8300 NW 53RD STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072940 US IMMIGRATION CONSULTING SERVICES ACTIVE 2020-06-26 2025-12-31 No data 8300 NW 53RD STREET SUITE 350, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 17064 W Dixie Hwy, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-03-11 17064 W Dixie Hwy, North Miami Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2019-04-18 INFANTE, Walter Americo No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 8300 NW 53RD STREET, SUITE 350, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000681161 TERMINATED 1000000843050 DADE 2019-10-08 2029-10-16 $ 735.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000524751 TERMINATED 1000000789706 DADE 2018-07-16 2028-07-25 $ 541.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
Domestic Profit 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State