Search icon

RESTFOS, CORP - Florida Company Profile

Company Details

Entity Name: RESTFOS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTFOS, 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: 02 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000048957
Address: 3350 SW 148TH AVE., MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE., MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMINO HENRY Director 201 S BISCAYNE BLVD.,, MIAMI, FL, 33131
CAMINO HENRY President 201 S BISCAYNE BLVD.,, MIAMI, FL, 33131
CAMINO HENRY Vice President 201 S. BISCAYNE BLVD., STE 905, MIAMI, FL, 33131
CAMINO HENRY Treasurer 201 S. BISCAYNE BLVD., STE 905, MIAMI, FL, 33131
FERNANDO M SOCOL PA Agent 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 3350 SW 148TH AVE., STE. 134, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-09-22 3350 SW 148TH AVE., STE. 134, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-04-30 FERNANDO M SOCOL PA -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State