Entity Name: | THE BOTTOM LINE OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BOTTOM LINE OF SOUTH FLORIDA, 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: | 07 Sep 1988 (37 years ago) |
Date of dissolution: | 09 Dec 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Dec 2008 (16 years ago) |
Document Number: | K32535 |
FEI/EIN Number |
650074256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ANDRES PIMSTEIN, 7855 SW 164 PLACE, MIAMI, FL, 33193, US |
Mail Address: | C/O ANDRES PIMSTEIN, 7855 SW 164 PLACE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIMSTEIN ANDRES | President | 7855 SW 164TH PLACE, MIAMI, FL, 33193 |
PIMSTEIN ANDRES | Director | 7855 SW 164TH PLACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | C/O ANDRES PIMSTEIN, 7855 SW 164 PLACE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | C/O ANDRES PIMSTEIN, 7855 SW 164 PLACE, MIAMI, FL 33193 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000275849 | ACTIVE | 1000000148218 | DADE | 2009-11-24 | 2030-02-16 | $ 331.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08900013695 | LAPSED | 08-33654 CA 11 | CIR CRT 11TH JUD MIAMI DADE | 2008-07-31 | 2013-08-04 | $265046.00 | DAVID F. COX, JR, 5900 RIVIERA DR, CORAL GABLES, FL 33146 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2008-12-09 |
Reg. Agent Resignation | 2008-09-05 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State