Search icon

SOUTH JAPANESE CARE CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH JAPANESE CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH JAPANESE CARE CORP. 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: 06 Feb 2001 (24 years ago)
Date of dissolution: 25 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: P01000013373
FEI/EIN Number 651095104

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

Address: 10756 SW 190 ST., MIAMI, FL, 33157
Mail Address: 10756 SW 190 ST., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA EDUARDO C President 10756 SW 190 ST., MIAMI, FL, 33157
MOYA EDUARDO C Secretary 10756 SW 190 ST., MIAMI, FL, 33157
CURBELO MOYA EDUARDO Agent 10756 SW 190 St, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-25 - -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 10756 SW 190 St, MIAMI, FL 33157 -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 CURBELO MOYA, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-05-07 - -
CANCEL ADM DISS/REV 2010-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-12-19
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-19
Amendment 2015-05-07
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State