Entity Name: | SERVICIOS TECNICOS ROTATORIOS 1801 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICIOS TECNICOS ROTATORIOS 1801 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: | 08 Jun 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P11000054096 |
FEI/EIN Number |
901735722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SE 1ST STREET, MIAMI, FL, 33131, US |
Mail Address: | 200 SE 1ST STREET, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
R & P ACCOUNTING & TAXES, INC. | Agent | - |
RAMIREZ RAUL M | Vice President | 200 SE 1ST STREET, MIAMI, FL, 33131 |
SERVICIOS TECNICOS ROTATORIO 1801 C.A. | Vice President | 200 SE 1ST STREET, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000091150 | U S HELICOPTERS | EXPIRED | 2011-09-15 | 2016-12-31 | - | 1100 LEE WAGENER BLVD, STE 107, FT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 | - |
AMENDMENT | 2013-02-15 | - | - |
AMENDMENT | 2012-10-19 | - | - |
AMENDMENT | 2011-09-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001774109 | TERMINATED | 1000000550588 | BROWARD | 2013-11-01 | 2033-12-26 | $ 1,281.53 | STATE OF FLORIDA0053038 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-07 |
Amendment | 2013-02-15 |
Amendment | 2012-10-19 |
ANNUAL REPORT | 2012-04-26 |
Amendment | 2011-09-12 |
Domestic Profit | 2011-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State