Entity Name: | SOUTH BEACH PLUMBING CONTRACTOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH BEACH PLUMBING CONTRACTOR 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: | 15 Dec 2011 (13 years ago) |
Document Number: | P11000106460 |
FEI/EIN Number |
45-4071486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 896 SW 70th Ave, MIAMI, FL, 33144, US |
Mail Address: | 896 SW 70th Ave, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO DENIS J | Director | 896 SW 70th Ave, MIAMI, FL, 33144 |
GUERRERO DENIS J | President | 896 SW 70th Ave, MIAMI, FL, 33144 |
GUERRERO DENIS J | Agent | 896 SW 70th Ave, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 896 SW 70th Ave, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-29 | 896 SW 70th Ave, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2021-06-29 | 896 SW 70th Ave, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | GUERRERO, DENIS J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-12-14 |
AMENDED ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2023-01-10 |
AMENDED ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4683888210 | 2020-08-06 | 0455 | PPP | 2610 NW 7th St, Miami, FL, 33125-3023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State