Search icon

SOUTH FLORIDA FLEET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA FLEET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA FLEET SERVICES, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000045184
FEI/EIN Number 200955209

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

Address: 2039 WEST 62ND ST., HIALEAH, FL, 33016
Mail Address: 2039 WEST 62ND ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RICHARD A President 2039 WEST 62ND ST., HIALEAH, FL, 33016
ROBERT A. BRANDT, P.A. Agent -
RODRIGUEZ RICHARD A Director 2039 WEST 62ND ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-17 696 N.E. 125 STREET, NO. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2008-11-17 ROBERT A. BRANDT, P.A. -
CHANGE OF MAILING ADDRESS 2004-04-30 2039 WEST 62ND ST., HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2039 WEST 62ND ST., HIALEAH, FL 33016 -
AMENDMENT 2004-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001322263 TERMINATED 1000000464329 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000284704 LAPSED 11-2452-CA-22 DADE COUNTY CIVIL DIV. 2013-01-18 2018-02-04 $44,374.25 U.S. BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2010-06-22
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-11-17
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-12
Amendment 2004-04-06
Domestic Profit 2004-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State