Search icon

SOUTH FLORIDA DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA DISTRIBUTORS, 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: 27 Apr 1977 (48 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 535102
FEI/EIN Number 591753551

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

Address: 7500 N.W. 69 AVE, MEDLEY, FL, 33166
Mail Address: 7500 N.W. 69 AVE, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAVIJO EDWARD President 3541 FLAMINGO DR., MIAMI BEACH, FL
RODRIQUEZ JUAN C Secretary 7115 N. AUGUSTA DR., MIAMI, FL, 33015
RODRIQUEZ JUAN C Director 7115 N. AUGUSTA DR., MIAMI, FL, 33015
DIAZ ENRIQUE J Vice President 10341 S.W. 37 ST., MIAMI, FL, 33165
GONZALEZ RYNALDO Treasurer 8101 N.W. 166 ST., MIAMI, FL, 33016
GONZALEZ PRISCILA Vice President 8350 N.W. 167 TERRACE, MIAMI, FL, 33016
GONZALEZ PRISCILA Secretary 8350 N.W. 167 TERRACE, MIAMI, FL, 33016
GOYANES, JOSE Agent 1880 PALM AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State