Search icon

CLIFFHANGER JANITORIAL SERVICES P.B., INC.

Company Details

Entity Name: CLIFFHANGER JANITORIAL SERVICES P.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000029527
FEI/EIN Number 650909407
Address: 8330 SW 154 AVE, UNIT #39, MIAMI, FL, 33193
Mail Address: 8330 SW 154 AVE, UNIT #39, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYES LEONEL J Agent 8330 SW 154 AVE, MIAMI, FL, 33193

President

Name Role Address
REYES LEONEL J President 8330 SW 154 AVE #39, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09082900565 CLIFFHANGER PB WINDOWS EXPIRED 2009-03-23 2014-12-31 No data 8330 S.W. 154TH AVE, UNIT #39, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 8330 SW 154 AVE, UNIT #39, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2012-03-23 8330 SW 154 AVE, UNIT #39, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 8330 SW 154 AVE, UNIT #39, MIAMI, FL 33193 No data
AMENDMENT 2010-07-15 No data No data
AMENDMENT 2009-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2006-09-18 REYES, LEONEL J No data

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-07
Amendment 2010-07-15
ANNUAL REPORT 2010-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State