Search icon

SOUTH FLORIDA WHOLESALE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA WHOLESALE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA WHOLESALE SUPPLY, 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: 17 Jun 1993 (32 years ago)
Date of dissolution: 29 Jul 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 1999 (26 years ago)
Document Number: P93000042735
FEI/EIN Number 650423798

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

Address: 8601-B NW 61 ST., MIAMI, FL, 33166
Mail Address: 8601-B NW 61 ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMOFF FRED Director 8213 N.W. 66TH ST., MIAMI, FL, 33166
ABRAMOFF FRANCINE Secretary 9761 SW 121 ST, MIAMI, FL
ABRAMOFF FRANCINE Treasurer 9761 SW 121 ST, MIAMI, FL
ABRAMOFF FRED Agent 8601-B NW 61 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 8601-B NW 61 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-04-30 8601-B NW 61 ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 8601-B NW 61 ST., MIAMI, FL 33166 -

Documents

Name Date
Voluntary Dissolution 1999-07-29
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State