Search icon

SOUTH NORTH FLOW INC. - Florida Company Profile

Company Details

Entity Name: SOUTH NORTH FLOW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH NORTH FLOW 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: 17 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000047064
FEI/EIN Number 208880191

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

Address: 9840 S.W. 77TH AVENUE, SUITE 202, MIAMI, FL, 33156, US
Mail Address: 9840 S.W. 77TH AVENUE, SUITE 202, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE VICARI FREDERICK P Director 9840 S.W. 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
PRICE VICARI FREDERICK P President 9840 S.W. 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
PRICE VICARI FREDERICK P Treasurer 9840 S.W. 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
ESKENAZI FERNANDEZ ALEJANDRA Director 9840 S.W. 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
ESKENAZI FERNANDEZ ALEJANDRA Secretary 9840 S.W. 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
LAPSLEY WILLIAM M Agent 3727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 9840 S.W. 77TH AVENUE, SUITE 202, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-04-28 9840 S.W. 77TH AVENUE, SUITE 202, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 3727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2009-10-22 LAPSLEY, WILLIAM M -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000049600 ACTIVE 1000000568881 MIAMI-DADE 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000742149 ACTIVE 1000000436901 MIAMI-DADE 2013-04-10 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000101361 ACTIVE 1000000343231 MIAMI-DADE 2012-12-03 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-05-13
Domestic Profit 2007-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State