Entity Name: | II LIONS SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 2022 (2 years ago) |
Date of dissolution: | 11 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2024 (3 months ago) |
Document Number: | P22000078820 |
FEI/EIN Number | 88-4219685 |
Address: | 400 Kings Point Drive, 1514, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 400 Kings Point Drive, 1514, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARELLANO OSWILL | Agent | 400 Kings Point Drive, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
Arellano Oswill | President | 400 Kings Point Drive, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
ARELLANO FRAYMA | Vice President | 2335 MARINER CT, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 400 Kings Point Drive, 1514, Sunny Isles Beach, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 400 Kings Point Drive, 1514, Sunny Isles Beach, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 400 Kings Point Drive, 1514, Sunny Isles Beach, FL 33160 | No data |
NAME CHANGE AMENDMENT | 2023-04-03 | II LIONS SERVICES CORP | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-11 |
ANNUAL REPORT | 2024-05-01 |
Name Change | 2023-04-03 |
ANNUAL REPORT | 2023-03-24 |
Domestic Profit | 2022-10-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State