Search icon

STATE OF FLORIDA RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: STATE OF FLORIDA RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE OF FLORIDA RECOVERY, 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: 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: 09 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000040057
FEI/EIN Number 263614485

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

Address: 9100 SOUTH DADELAND BLVD., SUITE # 1504, MIAMI, FL, 33156, US
Mail Address: 9100 SOUTH DADELAND BLVD., SUITE # 1504, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA DUNIER President 9100 SOUTH DADELAND BLVD, SUITE # 1504, MIAMI, FL, 33156
AGUILERA DUNIER Treasurer 9100 SOUTH DADELAND BLVD, SUITE # 1504, MIAMI, FL, 33156
AGUILERA DUNIER Secretary 9100 SOUTH DADELAND BLVD, SUITE # 1504, MIAMI, FL, 33156
ANGULO JESSICA Vice President 9100 SOUTH DADELAND BLVD, SUITE # 1504, MIAMI, FL, 33156
LEONCIO RENE F Agent 8302 NORTHWEST 103RD STREET, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 9100 SOUTH DADELAND BLVD., SUITE # 1504, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-05-03 9100 SOUTH DADELAND BLVD., SUITE # 1504, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 8302 NORTHWEST 103RD STREET, SUITE # 106, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2008-10-15 - -
REGISTERED AGENT NAME CHANGED 2008-03-28 LEONCIO, RENE F -
REINSTATEMENT 2007-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000028366 TERMINATED 1000000397277 MIAMI-DADE 2012-12-21 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000066764 TERMINATED 1000000247667 DADE 2012-01-23 2032-02-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-05-01
Amendment 2008-10-15
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-09-06
Amendment 2003-12-18
Domestic Profit 2003-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State