Search icon

SOLDIERFISH, INC. - Florida Company Profile

Company Details

Entity Name: SOLDIERFISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLDIERFISH, 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 25 Aug 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: P11000055312
FEI/EIN Number 452550724

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

Address: 6200 Riviera Dr., coral gables, FL, 33146, US
Mail Address: 6200 Riviera Dr., coral gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE ROBERT Director 8755 SW 52 Ave, Miami, FL, 33143
JACKSON JOSEPH M Agent 4627 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000252232. CONVERSION NUMBER 500000205235
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 6200 Riviera Dr., coral gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-07-29 6200 Riviera Dr., coral gables, FL 33146 -
NAME CHANGE AMENDMENT 2011-06-22 SOLDIERFISH, INC. -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
Name Change 2011-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State