Search icon

SRM GLOBAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MAROFSKY STEPHEN President 15602 W Lilli Way, Van Nuys, CA, 91406
OUAKNINE RAPHAEL Agent 10350 CAMELBACK LN, BOCA RATON, FL, 33498

Events

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. -

Documents

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