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 |
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 |
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 | - |
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 |
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