Search icon

S.F. CONTROLS, INC.

Company Details

Entity Name: S.F. CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000084845
FEI/EIN Number 383723305
Address: 13450 SW 134TH AVE, B-9, MIAMI, FL, 33186, US
Mail Address: 13450 SW 134TH AVE, B-9, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA NELSON D Agent 13450 S.W. 134TH AVENUE, MIAMI, FL, 33186

President

Name Role Address
MEDINA NELSON D President 13450 S.W.134 TH AVENUE , BAY 9, MIAMI, FL, 33186

Secretary

Name Role Address
MEDINA NELSON D Secretary 13450 S.W.134 TH AVENUE , BAY 9, MIAMI, FL, 33186

Treasurer

Name Role Address
MEDINA NELSON D Treasurer 13450 S.W.134 TH AVENUE , BAY 9, MIAMI, FL, 33186

Director

Name Role Address
MEDINA NELSON D Director 13450 S.W.134 TH AVENUE , BAY 9, MIAMI, FL, 33186

Vice President

Name Role Address
MEDINA MARIO Vice President 13450 S.W. 134TH AVENUE , BAY 9, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 13450 SW 134TH AVE, B-9, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-03-28 13450 SW 134TH AVE, B-9, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 13450 S.W. 134TH AVENUE, BAY 9, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-12
Domestic Profit 2005-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State