Search icon

CLASS ACTION OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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