Search icon

SOUTH FLORIDA COOLING SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA COOLING SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA COOLING SYSTEMS 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000021107
FEI/EIN Number 450674700

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 12780 SW 135th St, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-02-16 12780 SW 135th St, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 12780 SW 135th St, MIAMI, FL 33186 -
AMENDMENT 2012-03-27 - -

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 Apr 2025

Sources: Florida Department of State