Search icon

SOUTH FLORIDA FIRE SINCE 1975, INC.

Company Details

Entity Name: SOUTH FLORIDA FIRE SINCE 1975, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000041628
FEI/EIN Number 59-1633905
Address: 124 WEST 29TH STREET, HIALEAH, FL 33012
Mail Address: 124 WEST 29TH STREET, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTAYA, HERNAN Agent 5632 SW 5 TERRACE, MIAMI, FL 33134

President

Name Role Address
SANTAYA, HERNAN President 124 WEST 29TH STREET, HIALEAH, FL 33012

Treasurer

Name Role Address
SANTAYA, HERNAN Treasurer 124 WEST 29TH STREET, HIALEAH, FL 33012

Director

Name Role Address
SANTAYA, HERNAN Director 124 WEST 29TH STREET, HIALEAH, FL 33012
SANTAYA, ESTRELLA E Director 124 WEST 29TH STREET, HIALEAH, FL 33012

Vice President

Name Role Address
SANTAYA, ESTRELLA E Vice President 124 WEST 29TH STREET, HIALEAH, FL 33012

Secretary

Name Role Address
SANTAYA, ESTRELLA E Secretary 124 WEST 29TH STREET, HIALEAH, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109796 SOUTH FLORIDA FIRE EQUIPMENT EXPIRED 2009-05-22 2014-12-31 No data 124 WEST 29TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-06
Domestic Profit 2009-05-11

Date of last update: 25 Jan 2025

Sources: Florida Department of State