Search icon

S.I.R.C., INC. - Florida Company Profile

Company Details

Entity Name: S.I.R.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.I.R.C., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L22378
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % M.Z.K.J. REGISTERED AGENT CORP., 100 SE 2ND ST, 28TH FLOOR, MIAMI, FL, 33131
Mail Address: % M.Z.K.J. REGISTERED AGENT CORP., 100 SE 2ND ST, 28TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALELLY, STEPHEN J. Director 4001 PARK AVE, MIAMI, FL
VALELLY, STEPHEN J. Vice President 4001 PARK AVE, MIAMI, FL
VALELLY, STEPHEN J. Treasurer 4001 PARK AVE, MIAMI, FL
M.Z.K.J. REGISTERED AGENT CORP. Agent 100 SE 2ND ST, MIAMI, FL, 33131
CORTES, J. ALEJANDRO President 4001 PARK AVE, MIAMI, FL
ORTEGA, JOSE Director 4001 PARK AVE, MIAMI, FL
CORTES, J. ALEJANDRO Director 4001 PARK AVE, MIAMI, FL
ORTEGA, JOSE Vice President 4001 PARK AVE, MIAMI, FL
ORTEGA, JOSE Secretary 4001 PARK AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1990-04-18 S.I.R.C., INC. -

Date of last update: 03 Apr 2025

Sources: Florida Department of State