Search icon

SAFE INNOVATION, INC - Florida Company Profile

Company Details

Entity Name: SAFE INNOVATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE INNOVATION, 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: 18 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P16000068621
FEI/EIN Number 81-3642911

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

Address: 2771 SW 27th AVE, MIAMI, FL, 33133, US
Mail Address: 2771 SW 27TH AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RIGOBERTO President 2771 SW 27TH AVE, MIAMI, FL, 33133
GONZALEZ RIGOBERTO Secretary 2771 SW 27TH AVE, MIAMI, FL, 33133
TAPANES EDITH N Othe 2771 SW 27TH AVE, MIAMI, FL, 33133
Barrios Ardiel Roof 2771 SW 27TH AVE, MIAMI, FL, 33133
Galego Victor M Gene 2771 SW 27th AVE, MIAMI, FL, 33133
GONZALEZ PEREZ RIGOBERTO Agent 2771 SW 27TH AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 2771 SW 27th AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-29 2771 SW 27th AVE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2771 SW 27TH AVE, MIAMI, FL 33133 -
AMENDMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 GONZALEZ PEREZ, RIGOBERTO -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000625176 ACTIVE 1000001013040 MIAMI-DADE 2024-09-17 2034-09-25 $ 772.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000059388 TERMINATED 1000000914517 DADE 2022-01-28 2032-02-02 $ 927.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
AMENDED ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-10
AMENDED ANNUAL REPORT 2020-08-03
AMENDED ANNUAL REPORT 2020-07-17
Amendment 2020-06-25
ANNUAL REPORT 2020-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State