Search icon

SERRALTA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SERRALTA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERRALTA SERVICES, 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: 01 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: P15000081442
FEI/EIN Number 47-5246760

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

Address: 7720 sw 173rd Street, PALMETTO BAY, FL, 33157, US
Mail Address: 7720 SW 173rd Street, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRALTA CARLOS President 7720 SW 173rd Street, PALMETTO BAY, FL, 33157
SERRALTA CARLOS Director 7720 SW 173rd Street, PALMETTO BAY, FL, 33157
SERRALTA CARLOS Secretary 7720 SW 173rd Street, PALMETTO BAY, FL, 33157
Nogales Raquel M Agent 4810 Southwest 152nd, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 7720 sw 173rd Street, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-04-14 7720 sw 173rd Street, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Nogales, Raquel Myrian -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4810 Southwest 152nd, Unit H, MIAMI, FL 33185 -
REINSTATEMENT 2017-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-08-14
Domestic Profit 2015-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State