Search icon

SHOE BANK, INC. - Florida Company Profile

Company Details

Entity Name: SHOE BANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOE BANK, 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: 11 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (8 months ago)
Document Number: 589690
FEI/EIN Number 592105353

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

Address: 9241 SW 140 Street, MIAMI, FL, 33176, US
Mail Address: 9241 SW 140 Street, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA SONIA C President 9241 SW 140 STREET, MIAMI, FL, 33176
HANNA GINA Vice President 9241 SW 140 Street, MIAMI, FL, 33176
BERTEMATTI GINA H Vice President 9241 SW 140 Street, MIAMI, FL, 33176
BERTEMATTI GINA H Secretary 9241 SW 140 Street, MIAMI, FL, 33176
ROTH LINDA E Agent 2333 Brickell Avenue, Miami, FL, 33129

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 9241 SW 140 Street, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-07-11 9241 SW 140 Street, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2333 Brickell Avenue, UL4-Mezzanine, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2008-05-01 ROTH, LINDA ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State