Search icon

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

Company Details

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

S&F PARTNERS USA, 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: 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.

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

Key Officers & Management

Name Role Address
March Fernando E President 1445 16 STREET, MIAMI BEACH, FL, 33139
Reshuan Jean Paul Manager 1445 16th St, MIAMI BEACH, FL, 33139
March Fernando E Agent 1445 16th St, 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: 01 Apr 2025

Sources: Florida Department of State