Search icon

SOUTH FLORIDA DISTILLERS INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA DISTILLERS 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: 17 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: P14000015140
FEI/EIN Number 46-5248680

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

Address: 1110 NE 8th Avenue, Bay 1, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1254 PEREGRINE WAY, WESTON, FL, 33327, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AISENBERG AVRAHAM M President 1254 PEREGRINE WAY, WESTON, FL, 33327
AISENBERG AVRAHAM M Agent 1254 PEREGRINE WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 DIEUVENY, JEAN LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1110 NE 8th Avenue, Bay 1, FORT LAUDERDALE, FL 33304 -
AMENDMENT 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1110 NE 8th Avenue, Bay 1, FORT LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000375024 TERMINATED 1000000930208 BROWARD 2022-08-01 2032-08-02 $ 563.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000205726 TERMINATED 1000000921730 BROWARD 2022-04-22 2042-04-27 $ 15,260.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000633176 TERMINATED 1000000909781 BROWARD 2021-12-03 2031-12-08 $ 428.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000491506 TERMINATED 1000000789143 BROWARD 2018-07-05 2028-07-11 $ 620.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2025-02-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State