Search icon

BRAZIL SERVICES, INC.

Company Details

Entity Name: BRAZIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1997 (28 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: P97000032973
FEI/EIN Number 65-0743794
Address: 4600 NW 79 TH, 2D, DORAL, FL 33166
Mail Address: 4600 NW 79 AVE, 2 D, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENEZES, LUIZ A Agent 4600 NW 79 AVE, 2 D, DORAL, FL 33166

President

Name Role Address
MENEZES, LUIZ A President 4600 NW 79 AVE, 2 D DORAL, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109714 ATLANTIC ELECTRONICS EXPIRED 2012-11-13 2017-12-31 No data 4460 NW 79 AVE # 1C, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 4600 NW 79 TH, 2D, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-04-11 4600 NW 79 TH, 2D, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 4600 NW 79 AVE, 2 D, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2008-03-12 MENEZES, LUIZ A No data
REINSTATEMENT 2003-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State