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