Search icon

CCS 910, INC.

Company Details

Entity Name: CCS 910, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 1996 (28 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P96000076828
FEI/EIN Number 650693677
Mail Address: 2121 SW 3rd Avenue, Miami, FL, 33129, US
Address: 3091 SW 22nd Street, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Diaz Antonio Agent 2121 SW 3rd Avenue, Miami, FL, 33129

President

Name Role Address
DIAZ ANTONIO President 2121 SW 3rd Avenue, Miami, FL, 33129

Secretary

Name Role Address
DIAZ ANTONIO Secretary 2121 SW 3rd Avenue, Miami, FL, 33129

Director

Name Role Address
DIAZ ANTONIO Director 2121 SW 3rd Avenue, Miami, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2020-09-18 CCS 910, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 3091 SW 22nd Street, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2018-02-07 3091 SW 22nd Street, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2018-02-07 Diaz, Antonio No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 2121 SW 3rd Avenue, Suite 500, Miami, FL 33129 No data
AMENDMENT 2001-09-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001576520 TERMINATED 1000000526709 MIAMI-DADE 2013-10-02 2023-10-29 $ 1,234.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State