Entity Name: | SOLUTIONS 2 GO MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLUTIONS 2 GO MANAGEMENT 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: | 28 Apr 2015 (10 years ago) |
Document Number: | P15000038144 |
FEI/EIN Number |
47-3858443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12960 NW 15th Street, MIAMI, FL, 33182, US |
Mail Address: | 15 Production Road, Brampton, On, L6T 4N8, CA |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
GABRIELLE CHEVALIER | Director | 15 Production Road, Brampton, On, L6T 48 |
Gonsalves Jason | Secretary | 15 Production Road, Brampton, On, L6T 48 |
Bock Oliver | Director | 15 Production Road, Brampton, On, L6T 48 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-04 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 12960 NW 15th Street, SUITE 100, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2019-10-21 | 12960 NW 15th Street, SUITE 100, MIAMI, FL 33182 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-10-21 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State