Search icon

SOUTH FLORIDA YACHTS-SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA YACHTS-SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA YACHTS-SOUTH, 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: 27 Feb 2001 (24 years ago)
Date of dissolution: 20 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P01000021046
FEI/EIN Number 651085722

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

Address: 2550 S BAYSHORE DR, STE 2, MIAMI, FL, 33131
Mail Address: 2550 S BAYSHORE DR, STE 2, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO LAZARO R Director 2550 S BAYSHORE DR, STE 2, MIAMI, FL, 33131
RUIZ JOHN Agent 5040 NW 7 STREET, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137062 FLORIDA YACHTS INTERNATIONAL EXPIRED 2009-07-21 2014-12-31 - 2550 SOUTH BAYSHORE DRIVE, SUITE 2, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 5040 NW 7 STREET, SUITE 920, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2002-09-03 RUIZ, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001085738 LAPSED 1000000318682 MIAMI-DADE 2013-06-04 2023-06-12 $ 579.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000783952 TERMINATED 1000000318661 MIAMI-DADE 2013-04-22 2033-04-24 $ 842.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000523788 ACTIVE 1000000318717 MIAMI-DADE 2013-02-28 2033-03-06 $ 6,862.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09002171154 LAPSED CACE 07-01203 (12) 17TH JUD. CIR. BROWARD CTY. FL 2009-08-10 2014-10-28 $250,000.00 ROBERT RAIMONDI, 944 DORCHESTER AVENUE, DORCHESTER, MA 02125
J08000129800 ACTIVE 1000000076733 26309 3726 2008-04-07 2028-04-16 $ 16,167.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000183421 TERMINATED 1000000029623 24688 2681 2006-07-05 2026-08-16 $ 144,759.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-05-20
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-03
Domestic Profit 2001-02-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State