Search icon

SOUTH LIMIT CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH LIMIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH LIMIT 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: 19 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2013 (12 years ago)
Document Number: P10000095048
FEI/EIN Number 300682620

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

Address: 2875 NE 191ST STREET, TURNBERRY PLAZA SUITE 901, AVENTURA, FL, 33180, US
Mail Address: 2875 NE 191ST STREET, TURNBERRY PLAZA SUITE 901, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERBER & ASSOCIATES, P.A. Agent -
ZARZUR MIGUEL A Director 2875 NE 191ST STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2875 NE 191ST STREET, TURNBERRY PLAZA SUITE 901, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-04-16 2875 NE 191ST STREET, TURNBERRY PLAZA SUITE 901, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2875 NE 191ST STREET, TURNBERRY PLAZA SUITE 901, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-03-02 SERBER & ASSOCIATES, P.A. -
AMENDMENT 2013-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State