Entity Name: | CARRIER COMPLIANCE SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Feb 2016 (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: | P16000014641 |
FEI/EIN Number | 81-1599415 |
Address: | 13460 NW 107th Ave, Hialeah Gardens, FL, 33018, US |
Mail Address: | 13460 NW 107th Ave, Hialeah Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERVICES CORP CARRIER COMPLI | Agent | 13460 NW 107th Ave, Unit 14, Hialeah Gardens, FL, 33018 |
Name | Role | Address |
---|---|---|
Suarez Arles | President | 13460 NW 107th Ave, Unit 14, Hialeah Gardens, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000041596 | CDL DRIVER SERVICES | EXPIRED | 2018-03-29 | 2023-12-31 | No data | 570 E 47 ST, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 13460 NW 107th Ave, Unit 14, Hialeah Gardens, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 13460 NW 107th Ave, Unit 14, Hialeah Gardens, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 13460 NW 107th Ave, Unit 14, Unit 14, Hialeah Gardens, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | SERVICES CORP, CARRIER COMPLIANCE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
Domestic Profit | 2016-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State