Search icon

SJS GENERAL EQUIPMENT REPAIR AND SALES INC. - Florida Company Profile

Company Details

Entity Name: SJS GENERAL EQUIPMENT REPAIR AND SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJS GENERAL EQUIPMENT REPAIR AND SALES 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: 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: 03 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (14 years ago)
Document Number: P06000089004
FEI/EIN Number 204906814

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

Address: 3600 NW N River Dr, Miami, FL, 33142, US
Mail Address: 3600 NW N River Dr, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSA ALBERTO President 3600 NW N River Dr, Miami, FL, 33142
CARDOSA ALBERTO Agent 3600 NW N River Dr, Miami, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 3600 NW N River Dr, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-11-06 3600 NW N River Dr, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 3600 NW N River Dr, Miami, FL 33142 -
REINSTATEMENT 2010-10-14 - -
REGISTERED AGENT NAME CHANGED 2010-10-14 CARDOSA, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000023703 TERMINATED 1000000808817 DADE 2019-01-02 2039-01-09 $ 4,940.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000664656 TERMINATED 1000000797560 DADE 2018-09-18 2038-09-26 $ 3,001.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000530055 TERMINATED 1000000790625 DADE 2018-07-20 2038-07-25 $ 3,653.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000470484 TERMINATED 1000000789038 DADE 2018-07-02 2038-07-05 $ 2,703.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000470492 TERMINATED 1000000789039 DADE 2018-07-02 2028-07-05 $ 593.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State