Search icon

S&F PARTNERS USA, INC. - Florida Company Profile

Company Details

Entity Name: S&F PARTNERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

S&F PARTNERS USA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: P15000044720
FEI/EIN Number 47-4107265

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

Mail Address: 9011 SW 69 COURT, MIAMI, FL 33156
Address: 7549 NW 70 STREET, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
March, Fernando E Agent 1445 16th St, 1205, MIAMI BEACH, FL 33139
March, Fernando E President 1445 16 STREET, SUITE 1205 MIAMI BEACH, FL 33139
Reshuan, Jean Paul Manager 1445 16th St, 1205 MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 7549 NW 70 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-12-02 7549 NW 70 STREET, MIAMI, FL 33166 -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-25 March, Fernando E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1445 16th St, 1205, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
Amendment 2016-12-21
ANNUAL REPORT 2016-04-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State