Search icon

PREMISES CABLING SYSTEMS, INC.

Company Details

Entity Name: PREMISES CABLING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (13 years ago)
Document Number: P99000089499
FEI/EIN Number 650953496
Mail Address: PO BOX 653856, MIAMI, FL, 33265
Address: 10850 NW 138 ST, BAY 6, MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JESUS Agent 1638 sw 14 terrace, miami, FL, 33145

President

Name Role Address
FERNANDEZ JESUS President PO BOX 653856, MIAMI, FL, 33265

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1638 sw 14 terrace, miami, FL 33145 No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 10850 NW 138 ST, BAY 6, MIAMI, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2005-04-25 FERNANDEZ, JESUS No data
CHANGE OF MAILING ADDRESS 2003-03-01 10850 NW 138 ST, BAY 6, MIAMI, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000570186 TERMINATED 1000000757786 MIAMI-DADE 2017-10-06 2027-10-16 $ 1,061.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State