Entity Name: | COUNTY PARKING ENFORCEMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Apr 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2019 (6 years ago) |
Document Number: | P19000032590 |
FEI/EIN Number | 84-2567174 |
Address: | 16058 SW 85 ST, MIAMI, FL, 33193, US |
Mail Address: | 16058 SW 85 ST, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUBAS CABALLERO LUIS | Agent | 16058 SW 85 ST, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
CUBAS CABALLERO LUIS | General Manager | 16058 SW 85 ST, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-07-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-15 | 16058 SW 85 ST, MIAMI, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-15 | 16058 SW 85 ST, MIAMI, FL 33193 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-15 | CUBAS CABALLERO, LUIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-15 | 16058 SW 85 ST, MIAMI, FL 33193 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000324095 | TERMINATED | 1000000957982 | DADE | 2023-07-05 | 2043-07-12 | $ 2,903.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2020-03-23 |
Amendment | 2019-07-15 |
Domestic Profit | 2019-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State