Search icon

FLORIDA STORM HOLDINGS, INC. - Florida Company Profile

Company Details

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

FLORIDA STORM HOLDINGS, 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: 30 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000112110
FEI/EIN Number 201455837

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

Address: 16687 SW 117 AVE, MIAMI, FL, 33177
Mail Address: 16687 SW 117 AVENUE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JUAN O President 16687 SW 117 AVE, MIAMI, FL, 33177
ARIAS JUAN O Director 16687 SW 117 AVE, MIAMI, FL, 33177
ARIAS JESSICA Secretary 16687 SW 117 AVE, MIAMI, FL, 33177
ARIAS JESSICA Treasurer 16687 SW 117 AVE, MIAMI, FL, 33177
ARIAS JESSICA Director 16687 SW 117 AVE, MIAMI, FL, 33177
DIAZ OSVALDO J Agent 7951 SW 40TH STREET, SUITE 206, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 16687 SW 117 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2006-07-07 16687 SW 117 AVE, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000433595 LAPSED 14-024188-CA-01 MIAMI-DADE ELEVENTH CIRCUIT 2015-04-13 2020-04-13 $95,473.12 RREF RB SBL-FL, LLC, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172

Documents

Name Date
REINSTATEMENT 2009-03-06
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-09-16
Domestic Profit 2004-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State