Entity Name: | SOUTH POINT ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH POINT ASSET MANAGEMENT, 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: | 08 Apr 2005 (20 years ago) |
Date of dissolution: | 19 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2017 (8 years ago) |
Document Number: | P05000053162 |
FEI/EIN Number |
593814818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 NE 59th St, MIAMI, FL, 33137, US |
Mail Address: | 309 NE 59th St, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORDI ERMANNO | President | 309 NE 59th St, MIAMI, FL, 33137 |
GARZO FABIO | Vice President | 309 NE 59th St, MIAMI, FL, 33137 |
SORDI ERMANNO | Agent | 309 NE 59th St, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 309 NE 59th St, MIAMI, FL 33137 | - |
REINSTATEMENT | 2017-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 309 NE 59th St, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 309 NE 59th St, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | SORDI, ERMANNO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2005-08-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000833886 | TERMINATED | 1000000180367 | DADE | 2010-07-15 | 2030-08-11 | $ 580.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-11-05 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-07-12 |
Amendment | 2005-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State