Search icon

SOUTHERN SNF MANAGEMENT INC. - Florida Company Profile

Company Details

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

SOUTHERN SNF 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: 11 Jun 2007 (18 years ago)
Document Number: P07000068428
FEI/EIN Number 260327976

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

Address: 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL, 33020, US
Mail Address: 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL, 33020, US
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
VOLUNTARY DISSOLUTION 2025-03-18 - -
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: 03 Apr 2025

Sources: Florida Department of State