Search icon

SOUTH FLORIDA COOLING SYSTEMS INC

Company Details

Entity Name: SOUTH FLORIDA COOLING SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000021107
FEI/EIN Number 450674700
Address: 12780 SW 135th St, MIAMI, FL, 33186, US
Mail Address: 12780 SW 135th St., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO JASON Agent 12780 SW 135th St, MIAMI, FL, 33186

President

Name Role Address
ROMERO JASON President 12780 SW 135th St., Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 12780 SW 135th St, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-02-16 12780 SW 135th St, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 12780 SW 135th St, MIAMI, FL 33186 No data
AMENDMENT 2012-03-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000173300 ACTIVE 1000000817532 MIAMI-DADE 2019-03-02 2029-03-06 $ 326.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000236495 LAPSED 2018-012519 CA 01 CIRCUIT COURT, MIAMI-DADE, FL 2018-09-18 2024-04-05 $87,189.00 JKT CONSTRUCTION INC D/B/A CORCON, 839 STEWART AVE, BLDG. E, GARDEN CITY, NY 11530

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-22
Amendment 2012-03-27
ANNUAL REPORT 2012-01-22
Domestic Profit 2011-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State