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 |
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 |
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 | - | - |
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 |
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