Search icon

SOUTH FLORIDA VENDING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Oct 1999 (26 years ago)
Date of dissolution: 29 May 2009 (16 years ago)
Last Event: DOMESTICATED
Event Date Filed: 29 May 2009 (16 years ago)
Document Number: F99000005392
FEI/EIN Number 521949822

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

Address: 3400 SW 26 TERRACE 8A, FORT LAUDERDALE, FL, 33312
Mail Address: 3400 SW 26 TERRACE 8A, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
CHAIKIN STEPHEN President 3400 SW 26 TERRACE A -8, FORT LAUDERDALE, FL, 33312
FLORIN NEIL Vice President 3400 SW 26 TERRACE A-8, FORT LAUDERDALE, FL, 33312
FLORIN NEIL A Agent 3215 NE 207 TERRACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
DOMESTICATED 2009-05-29 - P09000047796
REGISTERED AGENT NAME CHANGED 2009-05-21 FLORIN, NEIL A -
REGISTERED AGENT ADDRESS CHANGED 2009-05-21 3215 NE 207 TERRACE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-03-03 3400 SW 26 TERRACE 8A, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-12 3400 SW 26 TERRACE 8A, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000467851 LAPSED 2013-019092-CA-01 CIRCUIT COURT MIAMI-DADE 2014-04-28 2019-04-28 $404,454.37 WELLS FARGO BANK, N.A., 301 SOUTH TRYON STREET, 10TH FLOOR, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-09-03
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State