Entity Name: | SOUTH BEACH ROADSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH BEACH ROADSTERS, 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: | 18 May 2007 (18 years ago) |
Document Number: | P07000060048 |
FEI/EIN Number |
260212526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14671 SW 136 Place, MIAMI, FL, 33186, US |
Mail Address: | 14671 SW 136 Place, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL FERNANDEZ | Manager | 14671 SW 136 Place, MIAMI, FL, 33186 |
MICHAEL FERNANDEZ | Agent | 14671 SW 136 Place, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 14671 SW 136 Place, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 14671 SW 136 Place, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 14671 SW 136 Place, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | MICHAEL, FERNANDEZ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State