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