Search icon

SOUTH FLORIDA CLAIMS ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CLAIMS ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CLAIMS ADJUSTERS, 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: 14 Aug 2007 (18 years ago)
Document Number: P07000091259
FEI/EIN Number 260716431

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

Address: 6820 SW 156 CT, KENDALE LAKES, FL, 33193, US
Mail Address: 6820 SW 156 CT, KENDALE LAKES, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ADRIAN President 6820 SW 156 CT, MIAMI, FL, 33193
RODRIGUEZ ADRIAN Agent 6820 SW 156 CT, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05227900003 COOLING & HEATING SPECIALIST ACTIVE 2005-08-15 2025-12-31 - 7501 SW 117 AVE, #831383, MIAMI, FL, 33283-1383

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 6820 SW 156 CT, KENDALE LAKES, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-04-12 6820 SW 156 CT, KENDALE LAKES, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 6820 SW 156 CT, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State