Search icon

SOUTH COAST DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH COAST DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH COAST DESIGN GROUP, 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: 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: 12 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: P05000054559
FEI/EIN Number 542171846

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

Address: 13564 SW 124 AVENUE ROAD, MIAMI, FL, 33186
Mail Address: 13564 SW 124 AVENUE ROAD, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKY WINSTON President 13564 SW 124 AVENUE ROAD, MIAMI, FL, 33186
Lucky Winston Agent 13564 SW 124 AVENUE ROAD, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-17 Lucky, Winston -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 13564 SW 124 AVENUE ROAD, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-16 13564 SW 124 AVENUE ROAD, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-02-16 13564 SW 124 AVENUE ROAD, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-11-07
ANNUAL REPORT 2016-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State