Search icon

SOLDIER SECURING CORPORATION - Florida Company Profile

Company Details

Entity Name: SOLDIER SECURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLDIER SECURING CORPORATION 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: 02 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000084199
FEI/EIN Number 043707360

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

Address: 1452 N KROME AVE, #1063, FLORIDA CITY, FL, 33034
Mail Address: 18263 SW 149 PL, MIAMI, FL, 33187
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIRENA ALBERSIS President 18263 SW 149 PLACE, MIAMI, FL, 33187
MAIRENA ALBERSIS Treasurer 18263 SW 149 PLACE, MIAMI, FL, 33187
MAIRENA ALBERSIS Director 18263 SW 149 PLACE, MIAMI, FL, 33187
ARANA ALCIRA Vice President 18263 SW 149 PL, MIAMI, FL, 33187
ARANA ALCIRA Secretary 18263 SW 149 PL, MIAMI, FL, 33187
ARANA ALCIRA Director 18263 SW 149 PL, MIAMI, FL, 33187
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 1452 N KROME AVE, #1063, FLORIDA CITY, FL 33034 -
REINSTATEMENT 2005-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-09-10 1452 N KROME AVE, #1063, FLORIDA CITY, FL 33034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000137577 ACTIVE 1000000120910 DADE 2009-05-06 2030-02-16 $ 1,522.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001264893 LAPSED 08-21693 U.S. DIS CT SOUTHERN DIS. FL 2009-04-27 2014-07-09 $94,474.27 JOSE CARTAGENA, 11441 SW 193RD STREET, MIAMI, FL 33157

Documents

Name Date
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-06
REINSTATEMENT 2005-03-09
ANNUAL REPORT 2003-09-10
Domestic Profit 2002-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State