Search icon

IROSO BUILDING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: IROSO BUILDING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IROSO BUILDING SERVICES 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: 04 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P19000047792
FEI/EIN Number 84-1964839

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

Address: 12591 sw 134th ct, miami, FL, 33186, US
Mail Address: 12591 sw 134th ct, miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAFFO JAVIER President 9641 w calusa club drive, miami, FL, 33186
GONZALEZ RAFFO JAVIER Agent 9641 w calusa club drive, miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 9641 w calusa club drive, miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 12591 sw 134th ct, suite 104, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-09-27 12591 sw 134th ct, suite 104, miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-02-18 GONZALEZ RAFFO, JAVIER -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-12-07
Domestic Profit 2019-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State