Entity Name: | SRM GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SRM GLOBAL, 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: |
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: | 05 Aug 2008 (17 years ago) |
Date of dissolution: | 10 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2020 (5 years ago) |
Document Number: | P08000073395 |
FEI/EIN Number |
263109383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15602 W Lilli Way, Van Nuys, CA, 91406, US |
Mail Address: | 15602 W Lilli Way, Van Nuys, CA, 91406, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAROFSKY STEPHEN | President | 15602 W Lilli Way, Van Nuys, CA, 91406 |
OUAKNINE RAPHAEL | Agent | 10350 CAMELBACK LN, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-10 | - | - |
NAME CHANGE AMENDMENT | 2020-02-03 | SRM GLOBAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 15602 W Lilli Way, Van Nuys, CA 91406 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 15602 W Lilli Way, Van Nuys, CA 91406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-02 | 10350 CAMELBACK LN, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-02 | OUAKNINE, RAPHAEL | - |
AMENDMENT AND NAME CHANGE | 2009-11-02 | STM GLOBAL, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-10 |
Name Change | 2020-02-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State