Search icon

SIMPLIFY SERVICES OF SOUTH FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: SIMPLIFY SERVICES OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLIFY SERVICES OF SOUTH FLORIDA, 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: 20 Apr 2017 (8 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: P17000036033
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 217 SW 2ND AVE, HALLANDALE, FL, 33009, US
Address: 5272 SW 92 TER, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO PABLO President 125 SE 4 AV, HALLANDALE BEACH, FL, 33009
EMILIO NORTON Vice President 217 SW 2 AV, HALLANDALE BEACH, FL, 33009
DEVON BRITTON Chief Financial Officer 5272 SW 92 TER, COOPER CITY, FL, 33328
DAVIAN RODRIGUEZ Chief Operating Officer 5272 SW 92 TER, COOPER CITY, FL, 33328
ARAUJO PABLO Agent 125 SE 4 AV, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5272 SW 92 TER, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2021-04-28 ARAUJO, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 125 SE 4 AV, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-19
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State