Search icon

EMPIRE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2006 (19 years ago)
Document Number: P00000057939
FEI/EIN Number 651016994

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

Address: 1190 Meadowlark AVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 1190 Meadowlark AVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIL ALBERTO President 1190 Meadowlark AVE, MIAMI SPRINGS, FL, 33166
CALIL ALBERTO Agent 1190 Meadowlark AVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1190 Meadowlark AVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-16 1190 Meadowlark AVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1190 Meadowlark AVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-01-16 CALIL, ALBERTO -
NAME CHANGE AMENDMENT 2006-04-12 EMPIRE OF SOUTH FLORIDA, INC. -
AMENDMENT AND NAME CHANGE 2002-09-25 EMPIRE FURNITURE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State