Search icon

SIROD 12 CORP. - Florida Company Profile

Company Details

Entity Name: SIROD 12 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIROD 12 CORP. 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 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000004311
FEI/EIN Number 47-3178213

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

Address: 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MN SECRETARY SERVICE LLC Director 1680 Michigan Ave, MIAMI BEACH, FL, 33139
MN SECRETARY SERVICE LLC Vice President 1680 Michigan Ave, MIAMI BEACH, FL, 33139
MN SECRETARY SERVICE LLC President 1680 Michigan Ave, MIAMI BEACH, FL, 33139
MN SECRETARY SERVICE LLC Treasurer 1680 Michigan Ave, MIAMI BEACH, FL, 33139
REG AGENT MIAMI LLC Agent -
COLOMBO DORIS Director VIA SOLITARIO DELLE ALPI 13, CERVO (IM), ., 18010
COLOMBO DORIS President VIA SOLITARIO DELLE ALPI 13, CERVO (IM), ., 18010
COLOMBO DORIS Secretary VIA SOLITARIO DELLE ALPI 13, CERVO (IM), ., 18010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 REG AGENT MIAMI LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
Domestic Profit 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State