Search icon

SHORELINE PROPERTIES OF SOUTH FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: SHORELINE PROPERTIES OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE PROPERTIES OF SOUTH FLORIDA, 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P10000060518
FEI/EIN Number 273067141

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

Address: 92300 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
Mail Address: 92300 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORNO MAURICIO Manager 92300 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
BOBLITT NATALIA Agent 92300 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017273 SHORELINE PROPERTIES EXPIRED 2017-02-15 2022-12-31 - 92300 OVERSEAS HWY. SUITE 303, TAVERNIER, FL, 33070
G10000069158 SHORELINE PROPERTIES EXPIRED 2010-07-27 2015-12-31 - 214 ABERDEEN CT, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 92300 OVERSEAS HIGHWAY, Suite 303, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2015-04-22 92300 OVERSEAS HIGHWAY, Suite 303, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 92300 OVERSEAS HIGHWAY, Suite 303, TAVERNIER, FL 33070 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000022713 TERMINATED 1000000806315 MONROE 2018-12-10 2029-01-09 $ 476.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2020-02-18
Reg. Agent Resignation 2020-02-18
VOLUNTARY DISSOLUTION 2019-12-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State