Search icon

SOUTHCORP REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHCORP REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHCORP REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 1992 (32 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: P92000009647
FEI/EIN Number 650373245

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

Address: 7950 NW 53 ST, MIAMI, FL, 33166, US
Mail Address: 7950 NW 53 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JUAN M President 305 TILLAMOOK DR, WAKE FOREST, NC, 27587
ALVAREZ JUAN M Director 305 TILLAMOOK DR, WAKE FOREST, NC, 27587
ALVAREZ MATILDE M Secretary 305 TILLAMOOK DR, WAKE FOREST, ND, 33166
ALVAREZ MATILDE M Director 305 TILLAMOOK DR, WAKE FOREST, ND, 33166
ALVAREZ JUAN M Agent 7950 NW 53 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066004 SOUTHCORP CONSTRUCTION EXPIRED 2011-06-29 2016-12-31 - 2150 CORAL WAY, SUITE 3A, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 7950 NW 53 ST, STE. 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-04 7950 NW 53 ST, STE. 337, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 7950 NW 53 ST, STE. 337, MIAMI, FL 33166 -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State