Entity Name: | NEW ORDER SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | P17000011908 |
FEI/EIN Number | 82-0732651 |
Address: | 10425 Nw 43rd Ter, DORAL, FL, 33178, US |
Mail Address: | 10425 NW 43RD TER, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAES ANDERSON SR | Agent | 10425 Nw 43rd Ter, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
MORAES ANDERSON | President | 10425 Nw 43rd Ter, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
TOSCAN KETLIE | Vice President | 10425 Nw 43rd Ter, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000091176 | CAZACA CONSTRUCTION | EXPIRED | 2019-08-23 | 2024-12-31 | No data | 9009 SW 214 ST, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-30 | MORAES, ANDERSON, SR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 10425 Nw 43rd Ter, DORAL, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 10425 Nw 43rd Ter, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 10425 Nw 43rd Ter, DORAL, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
REINSTATEMENT | 2023-05-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-11 |
Domestic Profit | 2017-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State