Search icon

CENTRAL TAXI SERVICE, INC.

Company Details

Entity Name: CENTRAL TAXI SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: V08472
FEI/EIN Number 65-0890798
Address: 1891 N.E. 164th Street, North Miami Beach, FL 33162
Mail Address: 1891 N.E. 164th Street, North Miami Beach, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kaufman, Michael S. Agent 11900 Biscayne Blvd., Suite 511, Miami, FL 33181

President

Name Role Address
SHVARTSMAN, BORIS President 1891 N.E. 164th Street, North Miami Beach, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027695 COUNTYWIDE TAXICAB ACTIVE 2020-03-03 2025-12-31 No data 1891 N.E. 164TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 1891 N.E. 164th Street, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2019-09-16 1891 N.E. 164th Street, North Miami Beach, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2019-09-16 Kaufman, Michael S. No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 11900 Biscayne Blvd., Suite 511, Miami, FL 33181 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State