Search icon

S & R HOMES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: S & R HOMES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & R HOMES OF MIAMI, 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: 03 Nov 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000103584
FEI/EIN Number 651061174

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

Address: 1400 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140
Mail Address: 1400 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELOCK STEPHEN B President 1400 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140
WHEELOCK STEPHEN B Secretary 1400 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140
BONNER RICHARD JAMES J Vice President 1400 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140
BONNER RICHARD JAMES J Treasurer 1400 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140
BONNER RICHARD JAMES J Director 1400 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140
MOSKOWITZ HERMAN Agent 3850 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
WHEELOCK STEPHEN B Director 1400 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-03-30 MOSKOWITZ, HERMAN -
REGISTERED AGENT ADDRESS CHANGED 2003-05-19 3850 HOLLYWOOD BLVD, STE 204, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-30
Domestic Profit 2000-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State