Search icon

SOUTH FLORIDA TECHNICAL INSTITUTE, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA TECHNICAL INSTITUTE, 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: 21 Oct 1980 (44 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F09733
FEI/EIN Number 592330359

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

Address: 1 N.E. 19 ST., SUITE 300, MIAMI, FL, 33132, US
Mail Address: 1 N.E. 19 ST., SUITE 300, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT RENEE M President 8405 S W 108 ST, MIAMI, FL, 33156
BROWN, MARJORIE L. Vice President ONE NE 9TH ST, STE #300, MIAMI, FL, 33132
GARRETT GEORGE C Secretary 8405 S W 108 ST, MIAMI, FL, 33156
GARRETT GEORGE C Treasurer 8405 S W 108 ST, MIAMI, FL, 33156
GARRETT GEORGE C Agent 8405 S W 108 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 8405 S W 108 ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2011-03-09 GARRETT, GEORGE C JR -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 1 N.E. 19 ST., SUITE 300, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1999-05-06 1 N.E. 19 ST., SUITE 300, MIAMI, FL 33132 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State