Search icon

SOUTH POINT MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH POINT MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH POINT MARBLE, CORP. 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: 26 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: P09000055743
FEI/EIN Number 270468525

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

Address: 2084 NE 182 ST, MIAMI, FL, 33162
Mail Address: 2084 NE 182 ST, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO JORGE M President 2084 NE 182 ST, MIAMI, FL, 33162
OSORIO JORGE M Secretary 2084 NE 182 ST, MIAMI, FL, 33162
OSORIO JORGE M Treasurer 2084 NE 182 ST, MIAMI, FL, 33162
OSORIO JORGE M Director 2084 NE 182 ST, MIAMI, FL, 33162
OSORIO JORGE M Vice President 2084 NE 182 ST, MIAMI, FL, 33162
OSORIO JORGE M Agent 2084 NE 182 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 2084 NE 182 ST, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-10-06 2084 NE 182 ST, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-06 2084 NE 182 ST, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000753053 TERMINATED 1000000803111 DADE 2018-11-07 2038-11-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State