Entity Name: | ALEJANDRO SCREEN SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jul 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Apr 2017 (8 years ago) |
Document Number: | P16000060416 |
FEI/EIN Number | 81-3329183 |
Address: | 15234 SW 111 CT, MIAMI, FL, 33157, US |
Mail Address: | 15234 SW 111 CT, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ NESTOR | Agent | 15234 SW 111 CT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
PEREZ NESTOR | President | 15234 SW 111 CT, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 15234 SW 111 CT, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 15234 SW 111 CT, MIAMI, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 15234 SW 111 CT, MIAMI, FL 33157 | No data |
NAME CHANGE AMENDMENT | 2017-04-19 | ALEJANDRO SCREEN SERVICE CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-27 |
Name Change | 2017-04-19 |
ANNUAL REPORT | 2017-04-17 |
Domestic Profit | 2016-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State