Search icon

SOUTH FLORIDA RICHES INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA RICHES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA RICHES 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: 21 Nov 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P12000096349
FEI/EIN Number 46-1427147

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

Address: 901 Brickell Key Blvd,, MIAMI, FL, 33131, US
Mail Address: 901 Brickell Key Blvd,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER GIA M President 901 Brickell Key Blvd,, MIAMI, FL, 33131
OLIVER GIA M Director 901 Brickell Key Blvd,, MIAMI, FL, 33131
Gia Oliver M Agent 901 Brickell Key Blvd, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 901 Brickell Key Blvd,, #2701, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-24 901 Brickell Key Blvd,, #2701, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 901 Brickell Key Blvd, 2701, MIAMI, FL 33131 -
AMENDMENT AND NAME CHANGE 2018-02-05 SOUTH FLORIDA RICHES INC. -
REGISTERED AGENT NAME CHANGED 2016-02-22 Gia, Oliver M -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-15
Amendment and Name Change 2018-02-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State