Search icon

SOUTH FLORIDA SPORTS & SOCIAL CLUB, INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SPORTS & SOCIAL CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SPORTS & SOCIAL CLUB, 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: 23 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000116324
FEI/EIN Number NOT APPLICABLE

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

Address: 200 SW 113 AVE, # 106, MIAMI, FL, 33174
Mail Address: 200 SW 113 AVE, #106, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO ALEXANDER President 200 SW 113 AVE # 106, MIAMI, FL, 33174
ALFONSO ALEXANDER Agent 200 SW 113 AVE., MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156042 NATURAL STRENGTH SOLUTIONS EXPIRED 2009-09-16 2014-12-31 - P.O BOX 352231, MIAMI, FL, 33135
G08197900213 WORLD ADULT VOLLEYBALL ASSOCIATION EXPIRED 2008-07-15 2013-12-31 - 163 NW 59 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-21 200 SW 113 AVE, # 106, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2009-02-21 200 SW 113 AVE, # 106, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-21 200 SW 113 AVE., #106, MIAMI, FL 33174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000185218 ACTIVE 1000000254615 DADE 2012-02-28 2032-03-14 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-02-21
Domestic Profit 2007-10-23

Date of last update: 02 May 2025

Sources: Florida Department of State