Search icon

SERVICIOS MARITIMOS DE ORIENTE SMO, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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