Search icon

SOUTH FLORIDA ARBITRATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ARBITRATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA ARBITRATIONS, 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000080469
FEI/EIN Number 203590144

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

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

Key Officers & Management

Name Role Address
Ahearn Michael G President 2850 N. ANDREWS AVENUE, WILTON MANORS, FL, 33311
Ahearn Michael G Agent 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 - 2850 N ANDREWS AVE, WILTON MANORS, FL, 33311
G14000037931 MICHAEL AHEARN CONSULTING EXPIRED 2014-04-16 2024-12-31 - 2850 N. ANDREWS AVE, WILTON MANORS,, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 Ahearn, Michael G -
NAME CHANGE AMENDMENT 2005-09-09 SOUTH FLORIDA ARBITRATIONS, INC. -
NAME CHANGE AMENDMENT 2005-08-04 J.A.Z. ARBITRATIONS, INC -

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: 03 Apr 2025

Sources: Florida Department of State