Entity Name: | SOUTH FLORIDA'S FINEST REAL ESTATE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA'S FINEST REAL ESTATE CORP 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: | 30 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P12000091256 |
FEI/EIN Number |
46-1332120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 32 AVE, SUITE 100, LAUDERHILL, FL, 33311, US |
Mail Address: | 1500 NW 32 AVE STE 100, LAUDERHILL, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIPMAN Gary M | Vice President | 1500 NW 32 AVE, LAUDERHILL, FL, 33311 |
SHIPMAN Gary M | Agent | 1500 Nw 32 Ave, Lauderhill, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-28 | SHIPMAN, Gary Martin | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 1500 Nw 32 Ave, Suite 100, Lauderhill, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 1500 NW 32 AVE, SUITE 100, LAUDERHILL, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1500 NW 32 AVE, SUITE 100, LAUDERHILL, FL 33311 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-09-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-10-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State