Entity Name: | SOUTH FLORIDA ARBITRATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P05000080469 |
FEI/EIN Number | 20-3590144 |
Address: | 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 |
Mail Address: | 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ahearn, Michael G | Agent | 2850 N. ANDREWS AVENUE, WILTON MANORS, FL 33311 |
Name | Role | Address |
---|---|---|
Ahearn, Michael G | President | 2850 N. ANDREWS AVENUE, WILTON MANORS, FL 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012549 | AHEARN DISPUTE RESOLUTION | ACTIVE | 2021-01-26 | 2026-12-31 | No data | 2850 N ANDREWS AVE, WILTON MANORS, FL, 33311 |
G14000037931 | MICHAEL AHEARN CONSULTING | EXPIRED | 2014-04-16 | 2024-12-31 | No data | 2850 N. ANDREWS AVE, WILTON MANORS,, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | Ahearn, Michael G | No data |
NAME CHANGE AMENDMENT | 2005-09-09 | SOUTH FLORIDA ARBITRATIONS, INC. | No data |
NAME CHANGE AMENDMENT | 2005-08-04 | J.A.Z. ARBITRATIONS, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State