Search icon

SOUTH FLORIDA DISMANTLER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA DISMANTLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA DISMANTLER, 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: 25 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P11000066413
FEI/EIN Number 452830817

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

Address: 12312 SW 131 Avenue, MIAMI, FL, 33186, US
Mail Address: 12312 SW 131 Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDDYS President 12312 SW 131 Avenue, MIAMI, FL, 33186
PEREZ EDDYS Agent 12312 SW 131 Avenue, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 12312 SW 131 Avenue, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 12312 SW 131 Avenue, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-27 12312 SW 131 Avenue, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-04-27 PEREZ, EDDYS -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State