Entity Name: | CLASS ACTION OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLASS ACTION 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: | 14 Nov 2000 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000106213 |
FEI/EIN Number |
651053223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4182 SW 74 CT, 920, MIAMI, FL, 33155 |
Mail Address: | 4182 SW 74 CT, 920, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ JOHN H | President | 5040 NW 7TH ST, STE 920, MIAMI, FL, 33126 |
RUIZ JOHN HESQ | Agent | 4182 SW 74 CT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 4182 SW 74 CT, 920, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 4182 SW 74 CT, 920, MIAMI, FL 33155 | - |
PENDING REINSTATEMENT | 2013-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 4182 SW 74 CT, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-05-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000024769 | TERMINATED | 1:12-CV-20188-DLG | U.S. DIST. CT. S.D. OF FLA. | 2013-07-26 | 2019-01-08 | $189,326.84 | BANCO POPULAR NORTH AMERICA, 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
REINSTATEMENT | 2013-04-24 |
REINSTATEMENT | 2010-10-05 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-02-05 |
REINSTATEMENT | 2006-05-12 |
ANNUAL REPORT | 2002-02-13 |
ANNUAL REPORT | 2001-03-14 |
Domestic Profit | 2000-11-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State