Search icon

SIMPLE SOLUTION TECH CORP. - Florida Company Profile

Company Details

Entity Name: SIMPLE SOLUTION TECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLE SOLUTION TECH 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: 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: 04 Sep 2007 (18 years ago)
Document Number: P07000098545
FEI/EIN Number 260850011

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

Address: 13876 SW 56 Street, MIAMI, FL, 33175, US
Mail Address: 13876 SW 56 Street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CHRISTOPHER President 13876 SW 56 Street., MIAMI, FL, 33175
RODRIGUEZ CHRISTOPHER Secretary 13876 SW 56 Street., MIAMI, FL, 33175
RODRIGUEZ CHRISTOPHER Treasurer 13876 SW 56 Street., MIAMI, FL, 33175
RODRIGUEZ CHRISTOPHER Chief Executive Officer 13876 SW 56 Street., MIAMI, FL, 33175
RODRIGUEZ CHRISTOPHER Agent 13876 SW 56 Street., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 13876 SW 56 Street., Suite 255, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 13876 SW 56 Street, Suite 255, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-01-03 13876 SW 56 Street, Suite 255, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2011-03-01 RODRIGUEZ, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State