Search icon

3S SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: 3S SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3S SOLUTIONS 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: 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: 31 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000078998
FEI/EIN Number 202942084

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

Address: 13780 SW 56 ST, 200-A, MIAMI, FL, 33175
Mail Address: 13780 SW 56 ST, 200-A, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCALDE EDUARDO O Vice President 13780 SW 56 ST, SUITE 200-A, MIAMI, FL, 33175
ALCALDE EDUARDO O Agent 13780 SW 56 ST, MIAMI, FL, 33175
ALCALDE EDUARDO O President 13780 SW 56 ST, SUITE 200-A, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 13780 SW 56 ST, 200-A, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2009-04-29 13780 SW 56 ST, 200-A, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 13780 SW 56 ST, 200-A, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2008-10-21 ALCALDE, EDUARDO O -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-21
ANNUAL REPORT 2007-09-11
Off/Dir Resignation 2006-11-14
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-05-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State