Entity Name: | DISCOUNT SELF STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 1999 (26 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: | P99000044987 |
FEI/EIN Number | 650924374 |
Address: | 8650 BISCAYNE BLVD, MIAMI, FL, 33138 |
Mail Address: | 8650 BISCAYNE BLVD, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES DANCENY A | Agent | 8650 BISCAYNE BLVD, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
Reyes Danceny | President | 8650 Biscayne Blvd., El Portal, FL, 33138 |
Name | Role | Address |
---|---|---|
Reyes Danceny | Secretary | 8650 Biscayne Blvd., El Portal, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000099696 | WESTBAN QUEBEC | EXPIRED | 2017-08-31 | 2022-12-31 | No data | 8650 BISCAYNE BLVD., MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 8650 BISCAYNE BLVD, MIAMI, FL 33138 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 8650 BISCAYNE BLVD, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | 8650 BISCAYNE BLVD, MIAMI, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-02 | REYES, DANCENY AGENT | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001008813 | TERMINATED | 1000000407144 | BROWARD | 2013-05-20 | 2033-05-29 | $ 1,439.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State