Entity Name: | SOUTH FLORIDA YACHT SERVICES INC., |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA YACHT SERVICES 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: | 09 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Mar 2020 (5 years ago) |
Document Number: | P12000013670 |
FEI/EIN Number |
45-4491610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 NW 7th St, Miami, FL, 33126, US |
Mail Address: | 4805 NW 7th St, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DADE TAX CONSULTING, LLC | Agent | - |
CORDOVA CARLOS | Officer | 4805 NW 7th St, Miami, FL, 33126 |
NASTEICA HOLDINGS, LLC | Trustee | 30 N GOULD ST, SHERIDAN, WY, 82081 |
BRAN EILEEN | Officer | 4805 NW 7th St, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-29 | DADE TAX CONSULTING, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 240 E 1ST AVE, STE 209, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 4805 NW 7th St, 201, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 4805 NW 7th St, 201, Miami, FL 33126 | - |
AMENDMENT | 2020-03-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-24 |
Amendment | 2020-03-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State