Search icon

SERVICORREOS, INC. - Florida Company Profile

Company Details

Entity Name: SERVICORREOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICORREOS, 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: 09 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2002 (23 years ago)
Document Number: P02000086347
FEI/EIN Number 76-0707646

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

Address: 8900 SW 117TH AVENUE, C-207, MIAMI, FL, 33186, US
Mail Address: 8900 SW 117TH AVENUE, C-207, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO MARIA M President 8900 SW 117TH AVENUE SUITE C-207, MIAMI, FL, 33186
GUERRERO MARIA M Director 8900 SW 117TH AVENUE SUITE C-207, MIAMI, FL, 33186
GUERRERO MARIA M Agent 8900 SW 117TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-25 8900 SW 117TH AVENUE, C-207, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 8900 SW 117TH AVENUE, C-207, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 8900 SW 117TH AVENUE, C-207, MIAMI, FL 33186 -
AMENDMENT 2002-08-19 - -
REGISTERED AGENT NAME CHANGED 2002-08-19 GUERRERO, MARIA M -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State