Search icon

SERVICE AND REPAIR HEAVY EQUIPMENT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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