Search icon

SOUTH FLORIDA HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA HOME SERVICES, 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: 22 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000048862
FEI/EIN Number 650590165

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

Address: 140 N.W. 9TH AVENUE, MIAMI, FL, 33128, US
Mail Address: 140 N.W. 9TH AVENUE, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ ILEANA President 140 N.W. 9TH AVENUE, MIAMI, FL, 33128
BARRERA EDUARDO P Vice President 140 N.W. 9TH AVENUE, MIAMI, FL, 33128
GONZALEZ JEAN Secretary 140 N.W. 9TH AVENUE, MIAMI, FL, 33128
SANCHEZ SANCHEZ Y Agent 900 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 900 W 49TH ST, SUITE 510, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2016-09-06 SANCHEZ, SANCHEZ Y -
AMENDMENT 2016-08-22 - -
REINSTATEMENT 2012-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2006-06-26 - -
AMENDMENT 2006-06-15 - -
AMENDMENT 2002-07-31 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-06
Amendment 2016-09-06
Amendment 2016-08-22
Off/Dir Resignation 2016-08-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State