Search icon

SERVICES CT, INC

Company Details

Entity Name: SERVICES CT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000017080
Address: 12800 SW 188 ST, MIAMI, FL, 33177
Mail Address: 12800 SW 188 ST, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ TANIA Agent 12800 SW 188 ST, MIAMI, FL, 33177

President

Name Role Address
RODRIGUEZ TANIA President 12800 SW 188 ST, MIAMI, FL, 33177

Vice President

Name Role Address
GARMENDIA FERRER CARLOS A Vice President 1155 W 29 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
Domestic Profit 2018-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State