Search icon

SOUTHERN CUT, INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CUT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CUT, 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000016993
FEI/EIN Number 421629794

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

Address: 25295 SW 194TH AVENUE, HOMESTEAD, FL, 33031, US
Mail Address: 25295 SW 194TH AVENUE, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAJARDO IVAN President 25295 SW 194TH AVENUE, HOMESTEAD, FL, 33031
FAJARDO IVAN Director 25295 SW 194TH AVENUE, HOMESTEAD, FL, 33031
FAJARDO IVAN Secretary 25295 SW 194TH AVENUE, HOMESTEAD, FL, 33031
ENRIQUEZ BELARMINO Agent 13460 SW 36 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 25295 SW 194TH AVENUE, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2012-04-02 25295 SW 194TH AVENUE, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 13460 SW 36 ST, MIAMI, FL 33175 -
REINSTATEMENT 2011-10-17 - -
REGISTERED AGENT NAME CHANGED 2011-10-17 ENRIQUEZ, BELARMINO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000065507 LAPSED 13-4405 CA (08) 11TH JUD CIR MIAMI DADE CO FL 2014-01-09 2019-01-14 $2,289,091.15 BANKUNITED, NA, 7765 NW 148 STREET, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-10-17
ANNUAL REPORT 2010-03-12
Amendment 2010-01-14
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State