Entity Name: | SOFLO MARVELOUS BRUSH PAINTING AND PRESSURE CLEANING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SOFLO MARVELOUS BRUSH PAINTING AND PRESSURE CLEANING SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 27 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2024 (4 months ago) |
Document Number: | P15000028809 |
FEI/EIN Number |
47-3573596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7955 NW 41 STREET CT., SUNRISE, FL 33351 |
Mail Address: | 7955 NW 41 STREET CT., SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ, SILVIA L | Agent | 7955 NW 41 STREET CT., SUNRISE, FL 33351 |
JIMENEZ, SILVIA L | President | 7955 Nw 41 Ct, Sunrise, FL 33351 |
JIMENEZ, FELIPE ENRIQUE | Secretary | 7955 NW 41 STREET CT., SUNRISE, FL 33351 |
JIMENEZ, FELIPE ENRIQUE | Vice President | 7955 NW 41 STREET CT., SUNRISE, FL 33351 |
GOZALO, ANGEL ALFONSO | Vice President | 374 SW 4CT. BAY 11, DANIA BEACH, FL 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 7955 NW 41 STREET CT., SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 7955 NW 41 STREET CT., SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 7955 NW 41 STREET CT., SUNRISE, FL 33351 | - |
Name | Date |
---|---|
Amendment | 2024-10-21 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State