Entity Name: | SDSI REMODELING & CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SDSI REMODELING & CONSTRUCTION CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Aug 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2022 (3 years ago) |
Document Number: | P20000060466 |
FEI/EIN Number |
85-2436449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Nw 72nd Ave Tower I, Ste 455 #10462, MIAMI, FL 33126 |
Mail Address: | 1150 Nw 72nd Ave Tower I, Ste 455 #10462, MIAMI, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO, SILVIO P | Agent | 9975 Sw 215th St, Cutler bay, FL 33189 |
ALONSO, SILVIO P | Director | 1150 Nw 72nd Ave Tower I, Ste 455 #10462 MIAMI, FL 33126 |
ALONSO, SILVIO P | President | 1150 Nw 72nd Ave Tower I, Ste 455 #10462 MIAMI, FL 33126 |
Alonso, Claudio | Secretary | 1150 Nw 72nd Ave Tower I, Ste 455 #10462 Miami, FL 33126 |
Pino, Dunia | Treasurer | 1150 Nw 72nd Ave Tower I, Ste 455 #10462 Miami, FL 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-24 | 1150 Nw 72nd Ave Tower I, Ste 455 #10462, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-05-24 | 1150 Nw 72nd Ave Tower I, Ste 455 #10462, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-24 | 9975 Sw 215th St, Cutler bay, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | ALONSO, SILVIO P | - |
REINSTATEMENT | 2022-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-06-28 |
Domestic Profit | 2020-08-03 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State