Search icon

BEST TAXI SERVICE, CORP.

Company Details

Entity Name: BEST TAXI SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P94000024714
FEI/EIN Number 65-0513352
Address: 3111 NW 27th Ave, MIAMI, FL 33142
Mail Address: 3111 NW 27th Ave, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, GILBERTO Agent 3111 NW 27th Ave, MIAMI, FL 33142

Director

Name Role Address
RIOS, ROBERT Director 3111 NW 27th Ave, MIAMI, FL 33142

Vice President

Name Role Address
MEDINA, VICENTE Vice President 3111 NW 27th Ave, MIAMI, FL 33142

Secretary

Name Role Address
HERNANDEZ, GILBERTO Secretary 3111 NW 27th Ave, MIAMI, FL 33142

Treasurer

Name Role Address
HERNANDEZ, FRANK Treasurer 3111 NW 27th Ave, MIAMI, FL 33142

President

Name Role Address
RIOS, ROBERT President 3111 NW 27th Ave, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 3111 NW 27th Ave, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2014-01-06 3111 NW 27th Ave, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2014-01-06 HERNANDEZ, GILBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 3111 NW 27th Ave, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-06
Off/Dir Resignation 2014-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State