Entity Name: | SERVICE AND REPAIR HEAVY EQUIPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICE AND REPAIR HEAVY 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: | 31 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Apr 2010 (15 years ago) |
Document Number: | P00000052774 |
FEI/EIN Number |
651014819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12120 SW 171 TERR, MIAMI, FL, 33177 |
Mail Address: | 12120 SW 171 TERR, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MARIA T | President | 12120 SW 171 TERR, MIAMI, FL, 33177 |
TORRES MARIA T | Secretary | 12120 SW 171 TERR, MIAMI, FL, 33177 |
TORRES MARIA T | Treasurer | 12120 SW 171 TERR, MIAMI, FL, 33177 |
TORRES MARIA T | Director | 12120 SW 171 TERR, MIAMI, FL, 33177 |
TORRES MARIA T | Agent | 12120 SW 171 TERR., MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-05-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-27 | 12120 SW 171 TERR, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2003-05-27 | 12120 SW 171 TERR, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-27 | 12120 SW 171 TERR., MIAMI, FL 33177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000481510 | TERMINATED | 1000000225325 | DADE | 2011-07-13 | 2031-08-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000431335 | TERMINATED | 1000000160615 | DADE | 2010-03-01 | 2030-03-24 | $ 1,050.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State