Search icon

SOUTH NATURAL, INC. - Florida Company Profile

Company Details

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

SOUTH NATURAL, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000095050
FEI/EIN Number 450522819

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

Address: 8234 SW 103RD AVE, MIAMI, FL, 33173
Mail Address: 8234 SW 103RD AVE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCILAZO EMPERATRIZ President 8234 SW 103RD AVE, MIAMI, FL, 33173
ZURITA ALI Vice President 8234 SW 103RD AVE, MIAMI, FL, 33173
GARCILAZO EMPERATRIZ Agent 8234 SW 103RD AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 8234 SW 103RD AVE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-07-09 8234 SW 103RD AVE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 8234 SW 103RD AVE, MIAMI, FL 33173 -
AMENDMENT 2005-08-09 - -
REGISTERED AGENT NAME CHANGED 2005-08-09 GARCILAZO, EMPERATRIZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000146459 TERMINATED 1000000253784 DADE 2012-02-24 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-05-12
Amendment 2005-08-09
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-17
Domestic Profit 2003-08-29

Date of last update: 01 May 2025

Sources: Florida Department of State