Search icon

SOLID SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: SOLID SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID SERVICE 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: 15 Aug 1994 (31 years ago)
Document Number: P94000060647
FEI/EIN Number 650513475

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

Address: 2441 SW 142 PL, MIAMI, FL, 33175, US
Mail Address: 2441 SW 142 PL, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVA JULIO President 2441 SW 142 PL, MIAMI, FL, 33175
ALVA JULIO Agent 2441 SW 142 PL, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106764 TASTE OF PERU EXPIRED 2012-11-04 2017-12-31 - 13088 SW 132 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-05 ALVA, JULIO -
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 2441 SW 142 PL, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-03-22 2441 SW 142 PL, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 2441 SW 142 PL, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State