Search icon

SOUTH FL LIMOUSINE, INC. - Florida Company Profile

Company Details

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

SOUTH FL LIMOUSINE, 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: 07 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000150763
FEI/EIN Number 205997390

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

Address: 300 OAKWOOD LANE, UNIT 206, HOLLYWOOD, FL, 33020
Mail Address: 300 OAKWOOD LANE, UNIT 206, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG LIMOR President 300 OAKWOOD LANE UNIT 206, HOLLYWOOD, FL, 33020
ROSENBERG LIMOR Agent 19630 NE 26 AVENUE, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 300 OAKWOOD LANE, UNIT 206, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-04-20 300 OAKWOOD LANE, UNIT 206, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-18 19630 NE 26 AVENUE, NORTH MIAMI BEACH, FL 33180 -
CANCEL ADM DISS/REV 2008-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-06-22 ROSENBERG, LIMOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478976 ACTIVE 1000000753572 MIAMI-DADE 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-07-17
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-04
REINSTATEMENT 2008-10-18
ANNUAL REPORT 2007-06-22
Domestic Profit 2006-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State