Search icon

CONTROL BUILDING SERVICES, INC.

Company Details

Entity Name: CONTROL BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P99000071907
FEI/EIN Number 650941437
Address: 4747 SW 75th Ave, Miami, FL, 33155, US
Mail Address: 4747 SW 75th Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAVENA ANNETTE Y Agent 4747 SW 75th Ave, Miami, FL, 33155

President

Name Role Address
ARAVENA ANNETTE Y President 4747 SW 75th Ave, Miami, FL, 33155

Director

Name Role Address
ARAVENA ANNETTE Y Director 4747 SW 75th Ave, Miami, FL, 33155

Vice President

Name Role Address
YANIZ MIGUEL A Vice President 4747 SW 75TH AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079089 CPM SERVICES ACTIVE 2014-07-31 2029-12-31 No data 4747 SW 75 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 4747 SW 75th Ave, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2019-02-11 4747 SW 75th Ave, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4747 SW 75th Ave, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2014-07-30 ARAVENA , ANNETTE Y No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
Amendment 2022-04-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State