Search icon

SOUTH FLORIDA ARBITRATIONS, INC.

Company Details

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

Agent

Name Role Address
Ahearn, Michael G Agent 2850 N. ANDREWS AVENUE, WILTON MANORS, FL 33311

President

Name Role Address
Ahearn, Michael G President 2850 N. ANDREWS AVENUE, WILTON MANORS, FL 33311

Fictitious Names

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

Events

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

Documents

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