Search icon

SOUTH FLORIDA SPECIAL PROJECT'S INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SPECIAL PROJECT'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SPECIAL PROJECT'S 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: 13 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P09000033294
FEI/EIN Number 800389906

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

Address: 28450 SW 192 AVE, HOMESTEAD, FL, 33030, US
Mail Address: PO BOX 924159, PRINCETON, FL, 33092
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colon Richard President 28450 SW 192 AVE, HOMESTEAD, FL, 33030
MARTINEZ DONATO Vice President 16200 SW 286 ST, HOMESTEAD, FL, 33033
MARTINEZ DONATO Agent 16200 SW 286 St, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 28450 SW 192 AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 16200 SW 286 St, HOMESTEAD, FL 33033 -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-31 - -
REGISTERED AGENT NAME CHANGED 2015-10-31 MARTINEZ, DONATO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-02 - -
PENDING REINSTATEMENT 2014-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000346901 TERMINATED 1000000268335 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-03-07
REINSTATEMENT 2015-10-31
REINSTATEMENT 2014-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State