Search icon

SHORT STAY SOLUTION CORPORATION - Florida Company Profile

Company Details

Entity Name: SHORT STAY SOLUTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORT STAY SOLUTION CORPORATION 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000012586
FEI/EIN Number 47-3504467

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

Mail Address: 2051 NW 112 Ave, MIAMI, FL, 33172, US
Address: 2051 NW 112 Av, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trujillo Daniela President 150 Ocean Lane Drive, Key Biscayne, FL, 33149
Pinillos Clara P Comp 2051 NW 112 Av, Miami, FL, 33172
Pinillos Clara Agent 12615 SW 91 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-16 2051 NW 112 Av, 120, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-05-16 Pinillos, Clara -
REINSTATEMENT 2017-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2051 NW 112 Av, 120, Miami, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2018-05-16
REINSTATEMENT 2017-04-24
Amendment 2015-09-08
Domestic Profit 2015-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State