Search icon

SR 7 INC. - Florida Company Profile

Company Details

Entity Name: SR 7 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SR 7 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: 21 Sep 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: P17000076459
FEI/EIN Number 35-2606732

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

Address: 10101 SW 72ND ST, MIAMI, FL, 33173, US
Mail Address: 10101 SW 72ND ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIS JARROD President 10101 SW 72ND ST, MIAMI, FL, 33173
VDA SERVICES LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121108 VAPOR SHAK ACTIVE 2020-09-17 2030-12-31 - 3069 BURROWING OWL DR, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 10101 SW 72ND ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-04-26 10101 SW 72ND ST, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2024-04-26 VDA SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 3069 BURROWING OWL DR, MIMS, FL 32754 -
AMENDMENT 2017-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
Off/Dir Resignation 2021-01-04
Reg. Agent Change 2021-01-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-28
Amendment 2017-10-23

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10777
Current Approval Amount:
10777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10860.26
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10777
Current Approval Amount:
10777
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10835.76

Date of last update: 03 May 2025

Sources: Florida Department of State