Entity Name: | CODA SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000067720 |
FEI/EIN Number | 84-2958537 |
Address: | 9825 N.E. 2nd Ave, Miami Shores, FL, 33153-8777, US |
Mail Address: | 9825 N.E. 2nd Ave, Miami Shores, FL, 33153-8777, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADILLA FELISA C | Agent | 9825 N.E. 2nd Ave, MIAMI SHORES, FL, 331538777 |
Name | Role | Address |
---|---|---|
PADILLA FELISA C | President | 9825 N.E. 2nd Ave, MIAMI SHORES, FL, 331538777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 9825 N.E. 2nd Ave, Suite # 38, Miami Shores, FL 33153-8777 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 9825 N.E. 2nd Ave, Suite # 38, Miami Shores, FL 33153-8777 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 9825 N.E. 2nd Ave, Suite # 38, MIAMI SHORES, FL 33153-8777 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
Domestic Profit | 2019-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State