Search icon

STORAGE & MOVING SERVICES INC - Florida Company Profile

Company Details

Entity Name: STORAGE & MOVING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORAGE & MOVING SERVICES 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: 24 Jun 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000058545
FEI/EIN Number 452616486

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

Address: 3000 NW 25TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069
Mail Address: 3000 NW 25TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCHER JOSHUA M President 3000 NW 25 TH AVE - 202, POMPANO BEACH, FL, 33069
SOCHER JODI Vice President 3000 NW 25 TH AVE - 202, POMPANO BEACH, FL, 33069
PINO JOSE Chief Operating Officer 7750 NW 78TH AVENUE, APT 316, TAMARAC, FL, 33321
SOCHER JODI Agent 2740 nw 83rd terrace, cooper city, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045665 RYDER MOVING AND STORAGE EXPIRED 2012-05-16 2017-12-31 - 510 NW 84TH AVE, 224, PLANTATION, FL, 33324
G11000072505 ALL POINT MOVING AND STORAGE EXPIRED 2011-07-20 2016-12-31 - 951 NE 167TH ST SUITE 105, N MIAMI BEACH, FL, 33162
G11000072511 UNITED MASTER LINES EXPIRED 2011-07-20 2016-12-31 - 951 NE 167TH ST SUITE 105, N MIAMI BEACH, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 SOCHER, JODI -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2740 nw 83rd terrace, cooper city, FL 33024 -
AMENDMENT 2013-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 3000 NW 25TH AVENUE, SUITE 2, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2013-04-15 3000 NW 25TH AVENUE, SUITE 2, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000761667 LAPSED 13 CV 61466 MIDDLEBROOKS US DIS. CT. S. DIS. OF FL. 2014-06-16 2019-06-23 $96741.10 RYDER SYSTEM INC., 11690 N.W. 105 STREET, MIAMI, FLORIDA 33178
J13001526632 LAPSED 50 2013SC010603XXSB PALM BEACH COUNTY FL 2013-10-09 2018-10-17 $4,692.43 ROBERT BERGER, 145054 ASHLAND WAY, APT. 91, DELRAY BEACH, FL 33484

Documents

Name Date
ANNUAL REPORT 2013-05-01
Amendment 2013-04-15
INFO ONLY 2013-01-14
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State