Entity Name: | PRIFOM MULTI-SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | P19000041500 |
FEI/EIN Number | 841828024 |
Address: | 2160 58TH AVE, VERO BEACH, FL, 32966, US |
Mail Address: | 2160 58TH AVE, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONEL SOUZA LAYON | Agent | 2160 58TH AVE, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
SOUZA LAYON L | President | 2160 58TH AVE, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-12 | 2160 58TH AVE, 305, VERO BEACH, FL 32966 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-12 | 2160 58TH AVE, 305, VERO BEACH, FL 32966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 2160 58TH AVE, 305, VERO BEACH, FL 32966 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-31 | LEONEL SOUZA, LAYON | No data |
NAME CHANGE AMENDMENT | 2020-10-07 | PRIFOM MULTI-SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-05-31 |
AMENDED ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2021-04-23 |
Name Change | 2020-10-07 |
ANNUAL REPORT | 2020-06-26 |
Domestic Profit | 2019-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State