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 |
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 |
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. | - |
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