Search icon

FAST DEVELOPMENT SERVICES CORP

Company Details

Entity Name: FAST DEVELOPMENT SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 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: P19000080838
FEI/EIN Number 84-3553313
Address: 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ROJAS DOUGLAS A Agent 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
GONZALEZ ROJAS DOUGLAS A President 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL, 33162

Vice President

Name Role Address
RAMIREZ CERVO LUIS H Vice President 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL, 33162

Manager

Name Role Address
PENA JONHATA M Manager 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2021-03-11 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1551 NE 167TH ST APT 320, NORTH MIAMI BEACH, FL 33162 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
Domestic Profit 2019-10-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State