Entity Name: | SOUTHWOOD ESTATE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHWOOD ESTATE 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: | 12 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2015 (10 years ago) |
Document Number: | P14000092371 |
FEI/EIN Number |
47-2323512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1080 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ ALVARO G | Vice President | 2675 SW 57 Avenue, MIAMI, FL, 33155 |
Certain Alejandro J | President | 1080 Brickell Avenue, Miami, FL, 33131 |
CERTAIN ALEJANDRO J | Agent | 1080 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-22 | 1080 Brickell Avenue, Unit 3406, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 1080 Brickell Avenue, Unit 3406, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 1080 Brickell Avenue, Unit 3406, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-06 | CERTAIN, ALEJANDRO J | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State