Entity Name: | SOUTH AMERICAN OF MIAMI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH AMERICAN OF MIAMI CORPORATION 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: | 03 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2018 (7 years ago) |
Document Number: | P94000033220 |
FEI/EIN Number |
650486382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 NORTHWEST 131TH STREET, NORTH MIAMI, FL, 33168, US |
Mail Address: | 170 NORTHWEST 131TH STREET, NORTH MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLERANDI DOMINGO A | President | 170 NORTHWEST 131TH STREET, NORTH MIAMI, FL, 33168 |
LLERANDI DOMINGO A | Agent | 170 NORTHWEST 131TH STREET, NORTH MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-16 | LLERANDI, DOMINGO A | - |
CHANGE OF MAILING ADDRESS | 2018-03-16 | 170 NORTHWEST 131TH STREET, NORTH MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 170 NORTHWEST 131TH STREET, NORTH MIAMI, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 170 NORTHWEST 131TH STREET, NORTH MIAMI, FL 33168 | - |
REINSTATEMENT | 2018-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-10-16 | - | - |
AMENDMENT | 2011-12-08 | - | - |
AMENDMENT | 2001-12-13 | - | - |
REINSTATEMENT | 1995-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-28 |
REINSTATEMENT | 2018-03-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State