Search icon

SIERRA TRANSCRIBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA TRANSCRIBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIERRA TRANSCRIBING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000014820
FEI/EIN Number 650663681

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

Address: 7190 S.W. 148 TERRACE, MIAMI, FL, 33151
Mail Address: 7190 S.W. 148 TERRACE, MIAMI, FL, 33151
ZIP code: 33151
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA ANA M President 7190 S.W. 148TH TERRACE, MIAMI, FL, 33158
SIERRA ANA M Director 7190 S.W. 148TH TERRACE, MIAMI, FL, 33158
SIERRA FILBERTO Director 7190 S.W. 148TH TERRACE, MIAMI, FL, 33158
KUPFER PAUL H Agent 1700 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 7190 S.W. 148 TERRACE, MIAMI, FL 33151 -
CHANGE OF MAILING ADDRESS 1997-04-23 7190 S.W. 148 TERRACE, MIAMI, FL 33151 -

Documents

Name Date
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State