Entity Name: | GEORGE CLEANING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jul 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P21000063385 |
Address: | 2165 NORTHWEST 19 TERRACE, apt.8, MIAMI, FL 33125 |
Mail Address: | 2165 NORTHWEST 19 TERRACE, apt.8, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ, JORGE B | Agent | 2165 NW 19 STREET, 8, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
BERMUDEZ, JORGE B | President | 2165 NW 19 STREET #8, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
GUILLEN, JULIO C. | Vice President | 6940 NW 179 STREET, APT. 103 HIALEAH, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-21 | 2165 NORTHWEST 19 TERRACE, apt.8, MIAMI, FL 33125 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-21 | 2165 NORTHWEST 19 TERRACE, apt.8, MIAMI, FL 33125 | No data |
AMENDMENT | 2021-08-23 | No data | No data |
Name | Date |
---|---|
Amendment | 2021-08-23 |
Domestic Profit | 2021-07-09 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State