Search icon

SOUTH FLORIDA FIRE EQUIPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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