Search icon

SOUTHERN SNF MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SNF MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTHERN SNF MANAGEMENT INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jun 2007 (18 years ago)
Document Number: P07000068428
FEI/EIN Number 26-0327976

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

Address: 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL 33020
Mail Address: 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOKOR, MICHAEL Director 2870 STIRLING ROAD SUITE #201, HOLLYWOOD, FL 33020
BOKOR, MICHAEL Officer 2870 STIRLING ROAD SUITE #201, HOLLYWOOD, FL 33020
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-19 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-03-23 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-05

Date of last update: 25 Feb 2025

Sources: Florida Department of State