Search icon

STAFFNET INC - Florida Company Profile

Company Details

Entity Name: STAFFNET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAFFNET 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: 10 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000099979
FEI/EIN Number 27-4217066

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

Address: 3399 NW 72 AVE, STE 225, MIAMI, FL, 33122, US
Mail Address: P. O. BOX 526167, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS EDUARDO E President 3399 NW 72 AVE, MIAMI, FL, 33122
VARGAS EDUARDO E Director 3399 NW 72 AVE, MIAMI, FL, 33122
VARGAS EDUARDO E Agent 3399 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3399 NW 72 AVE, STE 225, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 3399 NW 72 AVE, STE 126, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-03-24 VARGAS, EDUARDO E -
AMENDMENT 2013-06-27 - -
AMENDMENT 2011-04-27 - -
CHANGE OF MAILING ADDRESS 2011-04-12 3399 NW 72 AVE, STE 225, MIAMI, FL 33122 -
AMENDMENT 2011-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000384188 LAPSED 2019-6985-CA01 DADE COUNTY CIRCUIT COURT 2018-07-23 2024-06-04 $38229.57 RDM CAPITAL FUNDING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-02
AMENDED ANNUAL REPORT 2014-06-02
AMENDED ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2014-03-11
Amendment 2013-06-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-10-03

Date of last update: 03 May 2025

Sources: Florida Department of State