Search icon

THE BOTTOM LINE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PIMSTEIN ANDRES President 7855 SW 164TH PLACE, MIAMI, FL, 33193
PIMSTEIN ANDRES Director 7855 SW 164TH PLACE, MIAMI, FL, 33193

Events

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 -

Debts

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

Documents

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