Search icon

SFC QUALITY INSPECTIONS INC - Florida Company Profile

Company Details

Entity Name: SFC QUALITY INSPECTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFC QUALITY INSPECTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: P15000005582
FEI/EIN Number 47-2888673

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

Address: 10220 HAITIAN DR, Cutler Bay, FL, 33189, US
Mail Address: 10220 HAITIAN DR, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIS FAVIOLA President 10220 Haitian Dr, Cutler Bay, FL, 33189
CARIS FAVIOLA Agent 10220 HAITIAN DR, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 10220 HAITIAN DR, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2024-04-19 10220 HAITIAN DR, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 10220 HAITIAN DR, Cutler Bay, FL 33189 -
REGISTERED AGENT NAME CHANGED 2020-05-25 CARIS, FAVIOLA -
AMENDMENT 2015-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-26
Amendment 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State