Entity Name: | SOUTH FLORIDA CONSUMERS ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA CONSUMERS ALLIANCE, 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: | 06 Apr 1988 (37 years ago) |
Date of dissolution: | 06 Jul 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jul 1999 (26 years ago) |
Document Number: | M75451 |
FEI/EIN Number |
650065901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17994 S.W. 97 AVENUE, MIAMI, FL, 33157 |
Mail Address: | 17994 S.W. 97 AVENUE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERS JEROME DR. | President | 17994 S.W. 97TH AVENUE, MIAMI, FL |
ALENIER CHARLES D | Vice President | 6260 S.W. 118 TERRACE, MIAMI, FL |
ALENIER CHARLES D | Secretary | 6260 S.W. 118 TERRACE, MIAMI, FL |
ALENIER CHARLES D | Director | 6260 S.W. 118 TERRACE, MIAMI, FL |
ALENIER CHARLES DR. | Secretary | 6260 S.W. 118TH TERRACE, MIAMI, FL |
ALENIER CHARLES DR. | Treasurer | 6260 S.W. 118TH TERRACE, MIAMI, FL |
WOOD CHRISTOPHER | Vice President | 17994 S.W. 97TH AVENUE, MIAMI, FL |
MCLELLAN ANTHONY | Director | 17994 S.W. 97TH AVENUE, MIAMI, FL |
HOFFMAN ROBERT M | Agent | PENTHOUSE 802, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-07-06 | - | - |
REINSTATEMENT | 1993-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-08-10 | 17994 S.W. 97 AVENUE, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-08-10 | PENTHOUSE 802, 5975 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 1993-08-10 | 17994 S.W. 97 AVENUE, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 1993-08-10 | HOFFMAN, ROBERT M | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 1999-07-06 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State