Search icon

SOUTH SHORE INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH SHORE INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH SHORE INVESTMENT GROUP, 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: 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: 18 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: P02000112486
FEI/EIN Number 061652686

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

Address: 3231 Morris Lane, MIAMI, FL, 33133, US
Mail Address: 3231 Morris Lane, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
21380065V73P2V88G938 P02000112486 US-FL GENERAL ACTIVE -

Addresses

Legal 485 BRICKELL AVE., STE 1808, MIAMI, US-FL, US, 33131
Headquarters 485 BRICKELL AVE., STE 1808, MIAMI, US-FL, US, 33131

Registration details

Registration Date 2020-07-14
Last Update 2021-07-15
Status LAPSED
Next Renewal 2021-07-14
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As P02000112486

Key Officers & Management

Name Role Address
HEBB STUART President 3231 Morris Lane, MIAMI, FL, 33133
Mehler Katrin M Exec 3231 Morris Lane, MIAMI, FL, 33133
HEBB STUART Agent 3231 Morris Lane, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090593 MISSISSIPPI RIVER PROPERTIES EXPIRED 2015-09-02 2020-12-31 - 485 BRICKELL AVE, SUITE 1808, MIAMI,, FL, 33131
G14000097417 LAKESHORE CAPITAL MANAGEMENT EXPIRED 2014-09-24 2019-12-31 - 485 BRICKELL AVE., SUITE 1808, MIAMI, FL, 33131
G14000092446 CHRISTOPHER A DWYER EXPIRED 2014-09-10 2019-12-31 - 485 BRICKELL AVE., SUITE 1808, MIAMI, FL, 33131
G14000080981 BASELINE 2, LLC EXPIRED 2014-08-06 2019-12-31 - 485 BRICKELL AVE., SUITE 1808, MIAMI, FL, 33131
G14000047283 FLATIRONS TRADING LLC EXPIRED 2014-05-13 2019-12-31 - 485 BRICKELL AVE. SUITE 1808, MIAMI, FL, 33131
G14000047278 DUTCH CAPITAL MANAGEMENT, LLC EXPIRED 2014-05-13 2019-12-31 - 485 BRICKELL AVE. SUITE 1808, MIAMI, FL, 33131
G14000019790 JCAR ADVISORY GROUP LLC EXPIRED 2014-02-25 2019-12-31 - 485 BRICKELL AVE., SUITE 1808, MIAMI, FL, 33131
G14000005932 KENSINGTON PARTNERS LLC EXPIRED 2014-01-16 2019-12-31 - 7230 EAST LAGO DRIVE, CORAL GABLES, FL, 33143
G14000002082 PIONEER GROUP HOLDINGS, LLC EXPIRED 2014-01-06 2024-12-31 - 485 BRICKELL AVE. SUITE 1808, MIAMI, FL, 33131
G14000002083 SUNDANCE ADVISORS LLC EXPIRED 2014-01-06 2019-12-31 - 485 BRICKELL AVE. SUITE 1808, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 3231 Morris Lane, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 3231 Morris Lane, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-02-27 3231 Morris Lane, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-12-12 HEBB, STUART -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State