Search icon

SERVICING INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: SERVICING INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICING INVESTMENTS, 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: 08 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000017753
FEI/EIN Number 208503098

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

Address: 200 SOUTH BISCAYNE BOULEVARD, Suite 2700, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BOULEVARD, Suite 2700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTAR TORBAY EDWIN Director CALLE BOCONO, RES. EL PARAMO, PISO 3, #41, CARACAS, VENEZUELA, VE, 1041
JSH REGISTER AGENT SERVICES INC Agent -
TORBAY ACEVEDO HENRY Director 5TA. AV. LOS PALOS GRANDES, APT. PB-2, CARACAS, VENEZUELA, VE, N/A
ACRICH TORBAY MAURICIO Director CALLE ARTURO MICHELENA, EDIF. VILLA ARANZA, CARACAS, VENEZUELA, VE, N/A
DAHER TORBAY WILLIAM Director RES. ESTANCIA LA COLINA, TORRE B, #53-B, CARACAS, VENEZUELA, VE, N/A
TORBAY MALEK Director 1300 CAMPAMENTO AVE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 200 SOUTH BISCAYNE BOULEVARD, Suite 2700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-02-13 200 SOUTH BISCAYNE BOULEVARD, Suite 2700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 200 SOUTH BISCAYNE BOULEVARD, Suite 2700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-11-04 JSH REGISTER AGENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
Reg. Agent Change 2008-11-04
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2008-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State