Search icon

S & R SOLUTIONS INT'L. CORP. - Florida Company Profile

Company Details

Entity Name: S & R SOLUTIONS INT'L. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & R SOLUTIONS INT'L. CORP. 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: 04 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2020 (4 years ago)
Document Number: P04000041434
FEI/EIN Number 651220108

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

Address: 677 NW 131 AVE, MIAMI, FL, 33182
Mail Address: 677 NW 131 AVE, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RAFAEL President 677 NW 131 AVE, MIAMI, FL, 33182
MORALES RAFAEL Treasurer 677 NW 131 AVE, MIAMI, FL, 33182
MORALES RAFAEL Director 677 NW 131 AVE, MIAMI, FL, 33182
SPIEGEL & UTRERA, P.A. Agent -
rafael morales President 677 NW 131 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-01 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-12-05
REINSTATEMENT 2019-11-09
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State