Entity Name: | SAFETY WEB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAFETY WEB, 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: | 20 Jun 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Apr 2005 (20 years ago) |
Document Number: | P01000061419 |
FEI/EIN Number |
202655760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17670 NW 78TH AVE, 210, HIALEAH, FL, 33015, US |
Mail Address: | 17670 NW 78TH AVE, 210, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES ANGEL | President | 17670 NW 78TH AVE, STE 210, HIALEAH, FL, 33015 |
MORALES ABEL | Vice President | 17670 NW 78TH AVE, STE 210, HIALEAH, FL, 33015 |
MORALES ANGEL | Agent | 17670 NW 78TH AVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-22 | MORALES, ANGEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-22 | 17670 NW 78TH AVE, 210, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-16 | 17670 NW 78TH AVE, 210, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2008-09-16 | 17670 NW 78TH AVE, 210, HIALEAH, FL 33015 | - |
CANCEL ADM DISS/REV | 2005-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000536983 | TERMINATED | 1000000675127 | DADE | 2015-04-27 | 2025-04-30 | $ 1,445.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State