Search icon

SAFELAND GROUP CORP - Florida Company Profile

Company Details

Entity Name: SAFELAND GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFELAND GROUP 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: P15000067014
FEI/EIN Number 47-4767147

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

Address: 400 ROSARO AVE, CORAL GABLES, FL, 33146, US
Mail Address: 400 ROSARO AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVA CEVALLOS NANCY T President 400 ROSARO AVE, CORAL GABLES, FL, 33146
ALVA II SILVIO Vice President 400 ROSARO AVE, CORAL GABLES, FL, 33146
ALVA CEVALLOS NANCY T Agent 400 ROSARO AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 9802 SW 56th Terrace, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2025-01-17 9802 SW 56th Terrace, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2025-01-17 ALVA II, Silvio -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 9802 SW 56th Terrace, Miami, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State