Search icon

SOUTH COMMERCE GROUP INC

Company Details

Entity Name: SOUTH COMMERCE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000032274
FEI/EIN Number 262280710
Address: 10773 NW 58 ST, Doral, FL, 33178, US
Mail Address: 10773 NW 58 ST, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH COMMERCE GROUP INC 401K PLAN 2012 262280710 2013-07-11 SOUTH COMMERCE GROUP INC 4
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523140
Sponsor’s telephone number 3058278348
Plan sponsor’s address 2739 W 79 ST, UNIT 13, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing ELISA DIAZ
Valid signature Filed with authorized/valid electronic signature
SOUTH COMMERCE GROUP INC 401K PLAN 2012 262280710 2013-07-11 SOUTH COMMERCE GROUP INC 4
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523140
Sponsor’s telephone number 3058278348
Plan sponsor’s address 2739 W 79 ST, UNIT 13, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing ELISA DIAZ
Valid signature Filed with authorized/valid electronic signature
SOUTH COMMERCE GROUP INC 401K PLAN 2012 262280710 2015-09-08 SOUTH COMMERCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523140
Sponsor’s telephone number 3058278348
Plan sponsor’s address 2739 W 79 ST, UNIT 13, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing ELISA DIAZ
Valid signature Filed with authorized/valid electronic signature
SOUTH COMMERCE GROUP INC 401K PLAN 2011 262280710 2012-07-24 SOUTH COMMERCE GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523140
Sponsor’s telephone number 3053420610
Plan sponsor’s address 9145 NARCOOSSEE RD SUITE 204, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 262280710
Plan administrator’s name SOUTH COMMERCE GROUP INC
Plan administrator’s address 9145 NARCOOSSEE RD SUITE 204, ORLANDO, FL, 32827
Administrator’s telephone number 3053420610

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing ELISA DIAZ
Valid signature Filed with authorized/valid electronic signature
SOUTH COMMERCE GROUP INC 401K PLAN 2011 262280710 2012-07-20 SOUTH COMMERCE GROUP INC 8
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523140
Sponsor’s telephone number 3053420610
Plan sponsor’s address 9145 NARCOOSSEE RD SUITE 204, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 262280710
Plan administrator’s name SOUTH COMMERCE GROUP INC
Plan administrator’s address 9145 NARCOOSSEE RD SUITE 204, ORLANDO, FL, 32827
Administrator’s telephone number 3053420610

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing ELISA DIAZ
Valid signature Filed with incorrect/unrecognized electronic signature
SOUTH COMMERCE GROUP INC 401K PLAN 2011 262280710 2012-07-18 SOUTH COMMERCE GROUP INC 8
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523140
Sponsor’s telephone number 3053420610
Plan sponsor’s address 9145 NARCOOSSEE RD SUITE 204, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 262280710
Plan administrator’s name SOUTH COMMERCE GROUP INC
Plan administrator’s address 9145 NARCOOSSEE RD SUITE 204, ORLANDO, FL, 32827
Administrator’s telephone number 3053420610

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing ELISA DIAZ
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
ARBELAEZ LUIS FELIPE Agent 10773 NW 58TH ST, DORAL, FL, 33178

President

Name Role Address
ARBELAEZ LUIS F President 10773 NW 58TH ST #685, DORAL, FL, 33178

Vice President

Name Role Address
ARBELAEZ LUIS F Vice President 10773 NW 58TH ST #685, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 10773 NW 58 ST, STE 685, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2016-04-08 10773 NW 58 ST, STE 685, Doral, FL 33178 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-25 ARBELAEZ, LUIS FELIPE No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-13 10773 NW 58TH ST, STE 685, DORAL, FL 33178 No data
AMENDMENT 2012-07-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000667150 LAPSED 15-001498 CC 26 3 MIAMI-DADE COUNTY 2015-06-04 2020-06-16 $16,305.43 PS INTERNATIONAL, LTD., 1414 RALEIGH ROAD, SUITE 205, CHAPEL HILL, NC 27517

Documents

Name Date
REINSTATEMENT 2016-04-08
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-25
Amendment 2012-07-13
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-04
Domestic Profit 2008-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State