Entity Name: | S 23 SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000039981 |
FEI/EIN Number | 82-5451008 |
Address: | 5450 NW 114TH AVE UNIT 101, DORAL, FL, 33178, US |
Mail Address: | 5450 NW 114TH AVE UNIT 101, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHREIBER GEORGE | Agent | 5995 SW 99TH TER, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
MARQUEZ CHACON ANGEL L | President | 5450 NW 114TH AVE UNIT 101, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
RODRIGUEZ GUERRERO MARIA A | Vice President | 5450 NW 114TH AVE UNIT 101, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 5450 NW 114TH AVE UNIT 101, 101, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 5450 NW 114TH AVE UNIT 101, 101, DORAL, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State