Entity Name: | SERVICIOS MARITIMOS DE ORIENTE SMO, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICIOS MARITIMOS DE ORIENTE SMO, 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: |
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: | 16 Nov 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2025 (4 months ago) |
Document Number: | P17000092202 |
FEI/EIN Number |
82-3453348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 474 SW 169TH TER, WESTON, FL, 33326, US |
Mail Address: | 474 SW 169TH TER, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFARO S. JULIO C | President | 1580 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL, 33323 |
FLOREZ CH. EDGAR A | Vice President | 1580 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL, 33323 |
ALFARO JULIO A | Agent | 1580 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-14 | - | - |
AMENDMENT | 2024-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 474 SW 169TH TER, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 474 SW 169TH TER, WESTON, FL 33326 | - |
AMENDMENT | 2020-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | ALFARO, JULIO A | - |
Name | Date |
---|---|
Amendment | 2025-01-14 |
ANNUAL REPORT | 2024-03-16 |
Amendment | 2024-03-13 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-29 |
Amendment | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State