Entity Name: | CLEVER SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEVER SOLUTIONS, INC. 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: | 14 Aug 1995 (30 years ago) |
Document Number: | P95000063318 |
FEI/EIN Number |
650641106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4960 SW 72 AVENUE, MIAMI, FL, 33155-5549, US |
Mail Address: | 4960 SW 72 AVENUE, MIAMI, FL, 33155-5549, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOCA ANA M | President | 8861 SW 76TH STREET, MIAMI, FL, 33173 |
TOCA ANA M | Director | 8861 SW 76TH STREET, MIAMI, FL, 33173 |
TOCA MICHELLE A | Vice President | 10228 SW 77 COURT, MIAMI, FL, 33156 |
TOCA ANA M | Agent | 4960 SW 72 AVENUE, MIAMI, FL, 331555549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 4960 SW 72 AVENUE, SUITE 207, MIAMI, FL 33155-5549 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 4960 SW 72 AVENUE, SUITE 207, MIAMI, FL 33155-5549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 4960 SW 72 AVENUE, SUITE 207, MIAMI, FL 33155-5549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State