Entity Name: | SOUTH FLORIDA CONDOMINIUM MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA CONDOMINIUM MANAGEMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2022 (2 years ago) |
Document Number: | P07000015637 |
FEI/EIN Number |
208385364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Biscayne Blvd Suite 310, Miami, FL, 33137, US |
Mail Address: | 2800 Biscayne Blvd Suite 310, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
cicero mathew J | Director | 2800 Biscayne Blvd Suite 310, Miami, FL, 33137 |
CICERO MATHEW | Agent | 2800 Biscayne Blvd Suite 310, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 2800 Biscayne Blvd Suite 310, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 2800 Biscayne Blvd Suite 310, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 2800 Biscayne Blvd Suite 310, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | CICERO, MATHEW | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000519214 | TERMINATED | 1000000606078 | DADE | 2014-04-02 | 2024-05-01 | $ 6,128.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001102806 | TERMINATED | 1000000495630 | MIAMI-DADE | 2013-06-04 | 2023-06-12 | $ 4,086.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-25 |
Amendment | 2022-10-18 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4834447100 | 2020-04-13 | 0455 | PPP | 2800 BISCAYNE BLVD #310, MIAMI, FL, 33137-4500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State