Entity Name: | SOUTH FLORIDA PARKING AUTHORITY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA PARKING AUTHORITY, 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: | 11 Oct 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2021 (4 years ago) |
Document Number: | P12000086048 |
FEI/EIN Number |
46-1102421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US |
Mail Address: | 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JORGE LJR. | President | 15476 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
DAMARIS ACCOUNTAX SVC CORP | Agent | 13 EAST 44TH STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-09-15 | 13 EAST 44TH STREET, HIALEAH, FL 33013 | - |
AMENDMENT | 2021-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 15476 NW 77 CT, SUITE 433, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2021-09-15 | 15476 NW 77 CT, SUITE 433, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-15 | DAMARIS ACCOUNTAX SVC CORP | - |
AMENDMENT | 2021-06-01 | - | - |
REINSTATEMENT | 2015-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-12-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000673907 | TERMINATED | 1000000765598 | DADE | 2017-12-08 | 2037-12-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000673881 | TERMINATED | 1000000765595 | DADE | 2017-12-08 | 2027-12-13 | $ 419.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-07 |
AMENDED ANNUAL REPORT | 2021-06-10 |
Amendment | 2021-06-01 |
AMENDED ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State