Entity Name: | SOUTH CUMBERLAND CORP. II |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH CUMBERLAND CORP. II 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: | 09 Apr 2003 (22 years ago) |
Document Number: | P03000040107 |
FEI/EIN Number |
562450059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1470 DAYTONIA RD, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1470 DAYTONIA RD, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO ANA M | Director | 141 ALMERIA AVE, CORAL GABLES, FL, 33134 |
CAMACHO ANA M | Secretary | 141 ALMERIA AVE, CORAL GABLES, FL, 33134 |
DASCAL KARLA | President | 1470 DAYTONIA RD, MIAMI BEACH, FL, 33141 |
CAMACHO ANA M | Agent | 1470 DAYTONIA RD, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 1470 DAYTONIA RD, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 1470 DAYTONIA RD, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 1470 DAYTONIA RD, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-01 | CAMACHO, ANA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State