Search icon

SOLUTION CARRIER EXPRESS CORP - Florida Company Profile

Company Details

Entity Name: SOLUTION CARRIER EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTION CARRIER EXPRESS 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 28 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2014 (11 years ago)
Document Number: P07000039450
FEI/EIN Number 208742187

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

Address: 2721 SW 137 AVE, 117, MIAMI, FL, 33175, US
Mail Address: 2721 SW 137 AVE, 117, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JANILET MS President 2721 SW 137 AVE STE 117, MIAMI, FL, 33175
TORRES JANILET Agent 2116 SW 136TH PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-22 2721 SW 137 AVE, 117, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 2721 SW 137 AVE, 117, MIAMI, FL 33175 -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 2116 SW 136TH PLACE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2010-09-02 TORRES, JANILET -
AMENDMENT 2010-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001215186 LAPSED 13-10699 CA 6 CIR CT 11TH JUD CIR MIAMI-DADE 2013-05-30 2018-08-07 $46,533.71 GENE MORRIS COMPANY, 7201 PARKLANE ROAD, SUITE F, COLUMBIA, SC 29223-7648
J10001094520 ACTIVE 1000000191196 DADE 2010-10-18 2030-12-08 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-28
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-11-23
Amendment 2010-09-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-12
Off/Dir Resignation 2008-01-14
Domestic Profit 2007-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State