Search icon

SOUTH FLORIDA DRIVING SCHOOL INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA DRIVING SCHOOL 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 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P13000017661
FEI/EIN Number NOT APPLICABLE

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

Address: 1140 NE 163rd ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1140 NE 163rd ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FLORENCIO Director 1140 NE 163rd ST, NORTH MIAMI BEACH, FL, 33162
GONZALEZ ELIZABETH Vice President 1140 NE 163rd ST, NORTH MIAMI BEACH, FL, 33162
GONZALEZ FLORENCIO Agent 1140 1140 NE 163rd ST, NORTH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1140 NE 163rd ST, #7, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-04-25 1140 NE 163rd ST, #7, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1140 1140 NE 163rd ST, #7, NORTH MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 GONZALEZ, FLORENCIO -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-10
Domestic Profit 2013-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State