Search icon

S 91 SERVICES, INC - Florida Company Profile

Company Details

Entity Name: S 91 SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S 91 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: 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: 30 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000089564
FEI/EIN Number 861420639

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

Address: 10221 DOLPHIN RD, CUTLER BAY, FL, 33157, US
Mail Address: 10221 DOLPHIN RD, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ HUERTA BORIS LUIS President 10221 DOLPHIN RD, CUTLER BAY, FL, 33157
ALVAREZ HUERTA BORIS LUIS Agent 10221 DOLPHIN RD, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 10221 DOLPHIN RD, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 10221 DOLPHIN RD, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-01-12 10221 DOLPHIN RD, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2021-01-12 ALVAREZ HUERTA, BORIS LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
Domestic Profit 2015-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State