Search icon

SOUTH FLORIDA YACHT SERVICES INC., - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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