Search icon

SOUTH BEACH CARRIERS INC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH CARRIERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH CARRIERS 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000123533
FEI/EIN Number 205605808

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

Address: 4117 SW 192 TERR, MIRAMAR, FL, 33029, US
Mail Address: 4117 SW 192 TERR, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MAURICIO R President 4117 SW 192 TERR, MIRAMAR, FL, 33029
MENDEZ MAURICIO R Agent 4117 SW 192 TERR, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 4117 SW 192 TERR, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 4117 SW 192 TERR, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2012-03-21 4117 SW 192 TERR, MIRAMAR, FL 33029 -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001710830 LAPSED COSO-13-008160 COUNTY COURT BROWARD COUNTY 2013-10-08 2018-12-06 $15,892.36 FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC, 5445 TRIANLGE PKY,, 400, NORCROSS, GA 30092
J13000802067 TERMINATED 1000000476121 BROWARD 2013-04-19 2023-04-24 $ 557.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000206774 TERMINATED 1000000256913 BROWARD 2012-03-08 2022-03-21 $ 3,202.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-03-28
REINSTATEMENT 2009-05-18
REINSTATEMENT 2007-11-28
Domestic Profit 2006-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State