Entity Name: | SOUTH FLORIDA FIRE EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA FIRE EQUIPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Oct 1975 (49 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Jul 2009 (16 years ago) |
Document Number: | 488000 |
FEI/EIN Number |
591633905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 W 80th Street, HIALEAH, FL, 33016, US |
Mail Address: | 2400 W 80th Street, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
flores francisco a | President | 2400 W 80th Street, HIALEAH, FL, 33016 |
lorenzo stephan | Chief Operating Officer | 2400 W 80th Street, HIALEAH, FL, 33016 |
lorenzo stephan | Agent | 2400 W 80th Street, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2400 W 80th Street, bay #8, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2400 W 80th Street, bay #8, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 2400 W 80th Street, Bay #8, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | lorenzo, stephan | - |
CANCEL ADM DISS/REV | 2009-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000365217 | TERMINATED | 1000000895138 | DADE | 2021-07-19 | 2041-07-21 | $ 2,255.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000217137 | TERMINATED | 1000000886913 | DADE | 2021-05-03 | 2041-05-05 | $ 2,766.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000217145 | TERMINATED | 1000000886916 | DADE | 2021-05-03 | 2031-05-05 | $ 1,047.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000778181 | TERMINATED | 1000000849214 | DADE | 2019-11-19 | 2039-11-27 | $ 1,632.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000778199 | TERMINATED | 1000000849215 | DADE | 2019-11-19 | 2029-11-27 | $ 385.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State