Search icon

SOUTH FLORIDA REAL PROPERTY MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA REAL PROPERTY MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA REAL PROPERTY MANAGEMENT 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: 22 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P12000017959
FEI/EIN Number 45-4595496

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

Address: 334 BURTON DR, TAVERNIER, FL, 33070, US
Mail Address: 334 BURTON DR, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNIN ONOFRE A President 334 BURTON DR, TAVERNIER, FL, 33070
BONNIN ONOFRE A Director 334 BURTON DR, TAVERNIER, FL, 33070
BONNIN ADRIAN Secretary 334 BURTON DR, TAVERNIER, FL, 33070
figueroa carmen z Vice President 334 BURTON DR, TAVERNIER, FL, 33070
BRIAN PRZYSTUP & ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-06 334 BURTON DR, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 334 BURTON DR, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 4885 NW 7th AVE, MIAMI, FL 33127 -
AMENDMENT 2014-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State