Search icon

SOUTH FLORIDA BOXING GROUP, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA BOXING 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: 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000094152
FEI/EIN Number 203109440

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

Address: 12425 TAFT ST, 2ND FLOOR, PEMBROKE PINE, FL, 33028
Mail Address: 270 GRANDCONCOURSE, MIAMI SHORES, FL, 33138
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDAR TREVOR President 800 WEST AVE. APT # 845, MIAMI BEACH, FL, 33139
CEDAR TREVOR Agent 270 GRANDCONCOURSE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 12425 TAFT ST, 2ND FLOOR, PEMBROKE PINE, FL 33028 -
CHANGE OF MAILING ADDRESS 2009-10-28 12425 TAFT ST, 2ND FLOOR, PEMBROKE PINE, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-28 270 GRANDCONCOURSE, MIAMI SHORES, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-15
Domestic Profit 2005-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State