Search icon

SOUTH FLORIDA LUMBER CO. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA LUMBER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA LUMBER CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jan 2009 (16 years ago)
Document Number: P02000019166
FEI/EIN Number 043605963

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

Address: 18495 S Dixie Hwy, PBM 458, Cutler Bay, FL, 33157, US
Mail Address: 18495 S Dixie Hyw, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATHERINE GARCIA Agent 7973 SW 195 TERRACE, MIAMI, FL, 33157
DELGADO ANDRES President 7973 SW 195 TERRACE, MIAMI, FL, 33157
DELGADO ANDRES Vice President 7973 SW 195 TERRACE, MIAMI, FL, 33157
DELGADO ANDRES Secretary 7973 SW 195 TERRACE, MIAMI, FL, 33157
DELGADO ANDRES Treasurer 7973 SW 195 TERRACE, MIAMI, FL, 33157
DELGADO ANDRES Director 7973 SW 195 TERRACE, MIAMI, FL, 33157

Form 5500 Series

Employer Identification Number (EIN):
043605963
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 18495 S Dixie Hwy, PBM 458, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-05-02 18495 S Dixie Hwy, PBM 458, Cutler Bay, FL 33157 -
CANCEL ADM DISS/REV 2009-01-16 - -
REGISTERED AGENT NAME CHANGED 2009-01-16 KATHERINE GARCIA -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 7973 SW 195 TERRACE, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000598308 ACTIVE 2023-197042-CC-23 MIAMI-DADE COUNTY COURT CLERK 2024-08-13 2029-09-18 $29,446.70 OHIO SECURITY INSURANCE COMPANY AND THE OHIO CASUALTY I, 175 BERKELEY STREET, BOSTON MA, 02116
J24000525020 ACTIVE 2021-021348-CA-01 MIAMI DADE ELEVENTH CIRUIT 2024-06-28 2029-08-20 $1,452,964.42 OCEAN BANK, 780 NW 42ND AVENUE, MIAMI, FL 33126
J24000290179 ACTIVE 1000000991986 DADE 2024-05-07 2034-05-15 $ 1,332.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000290203 ACTIVE 1000000992009 DADE 2024-05-07 2044-05-15 $ 92,901.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000084820 ACTIVE 2023-026057-CA-01 MIAMI-DADE COUNTY 2024-01-25 2029-02-09 $127469.00 RESOLVE CORP., 5180 ALBRIGHT ROAD, APT #105, CONCORD, NC 28027
J24000000065 ACTIVE 2022-017503-CA-01 11TH CIRCUIT MIAMI-DADE COUNTY 2023-12-18 2029-01-03 $135,010.34 EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166
J23000099937 ACTIVE 1000000945481 MIAMI-DADE 2023-03-01 2043-03-08 $ 8,097.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J24000122687 ACTIVE 2024-15371-CC05 COUNTY COURT, MIAMI-DADE 2023-01-10 2029-03-01 $14,796.25 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J23000204867 ACTIVE 2022-021166-CA-01 11TH CT MIAMI-DADE CTY FL 2023-01-06 2028-05-10 $82,442.96 FULLTRANS GLOBAL FORWARDING, INC., 1300 VALLEY VISTA DR., STE. 105, DIAMOND BAR, CA 91765
J20000140000 ACTIVE 1000000862062 DADE 2020-02-25 2040-03-04 $ 2,239.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 415-8314
Add Date:
2016-05-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State