Search icon

SOUTH APARTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTH APARTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH APARTMENTS CORPORATION 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 20 Sep 2024 (8 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Sep 2024 (8 months ago)
Document Number: P03000108623
FEI/EIN Number 200282281

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

Address: 47 NW 45 Ave Miami, Miami, FL, 33155, US
Mail Address: 5862 CORAL WAY, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO JOSE President 5862 CORAL WAY, MIAMI, FL, 33155
ALONSO JOSE Secretary 5862 CORAL WAY, MIAMI, FL, 33155
ALONSO JOSE R Agent 5862 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 47 NW 45 Ave Miami, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 5862 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-27 47 NW 45 Ave Miami, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2011-04-27 ALONSO, JOSE R -
AMENDMENT 2009-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000378712 TERMINATED 1000000408856 MIAMI-DADE 2013-02-08 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
Amendment 2009-06-10
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State