Search icon

SERVICIOS TECNICOS ROTATORIOS 1801 INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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