Search icon

SOUTH GATE FREIGHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH GATE FREIGHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH GATE FREIGHT SERVICES, 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 17 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2013 (12 years ago)
Document Number: P06000055415
FEI/EIN Number 204685097

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

Address: 14351 SW. 120 ST., 103, MIAMI, FL, 33186
Mail Address: 14351 SW. 120 ST., 103, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LUIS President 14351 SW. 120 ST., #103, MIAMI, FL, 33186
ALVAREZ LUIS Agent 14351 SW. 120 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-17 - -
REGISTERED AGENT NAME CHANGED 2011-05-20 ALVAREZ, LUIS -
AMENDMENT 2011-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 14351 SW. 120 ST., 103, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 14351 SW. 120 ST., 103, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-18 14351 SW. 120 ST., 103, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-17
ANNUAL REPORT 2012-01-06
Amendment 2011-05-20
ANNUAL REPORT 2011-01-18
Reg. Agent Change 2010-07-02
REINSTATEMENT 2010-04-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-11
Domestic Profit 2006-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State