Entity Name: | SOUTH FLORIDA ECO-BLASTING & PAINT REMOVAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2018 (6 years ago) |
Date of dissolution: | 24 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Oct 2023 (a year ago) |
Document Number: | P18000080424 |
FEI/EIN Number | 83-3988242 |
Address: | 27582 Sw 134th Ct, Homestead, FL, 33032, US |
Mail Address: | 27582 Sw 134th Ct, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MIAMI'S PRESSURE WASHING SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
JORGE DALVYS | President | 10804 SW 88 ST APT P15, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
BARRETO ENRIQUE | Vice President | 27582 Sw 134th Ct, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 27582 Sw 134th Ct, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 27582 Sw 134th Ct, Homestead, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 27582 Sw 134th Ct, Homestead, FL 33032 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-16 |
Domestic Profit | 2018-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State