Search icon

SOUTH FLORIDA TITLE ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA TITLE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA TITLE ASSOCIATES, 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: 13 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000025737
FEI/EIN Number 650991639

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

Address: 9350 SW 56TH STREET, MIAMI, FL, 33165
Mail Address: 9350 SW 56TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MARCHENA ISMAEL Director 9350 SW 56TH STREET, MIAMI, FL, 33165
ALEMAN ANDREW I President 14750 NW 77 COURT STE 315, MIAMI LAKES, FL, 33016
ALEMAN ANDREW I Agent 14750 NW 77 COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-01 14750 NW 77 COURT, STE. 315, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2006-11-01 - -
CHANGE OF MAILING ADDRESS 2006-11-01 9350 SW 56TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2006-11-01 ALEMAN, ANDREW IESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 9350 SW 56TH STREET, MIAMI, FL 33165 -
AMENDMENT 2001-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001127811 ACTIVE 1000000432392 MIAMI-DADE 2013-06-12 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000388941 ACTIVE 1000000094543 26615 2335 2008-10-20 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000153139 TERMINATED 1000000094543 26615 2335 2008-10-20 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-11-01
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-06
Amendment 2001-10-11
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State