Search icon

SOUTH FLORIDA FURNITURE MFG. CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA FURNITURE MFG. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA FURNITURE MFG. CORP. 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: 08 Nov 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000085845
FEI/EIN Number 650619996

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

Address: 4525 NW 37 AVE, MIAMI, FL, 33142
Mail Address: 4525 NW 37 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPERO EGGLIS D President 7836 NW 167 TRR, MIAMI, FL, 33015
CEPERO EGGLIS D Vice President 7836 NW 167 TRR, MIAMI, FL, 33015
CEPERO EGGLIS D Secretary 7836 NW 167 TRR, MIAMI, FL, 33015
CEPERO EGGLIS D Treasurer 7836 NW 167 TRR, MIAMI, FL, 33015
CABALLERO YRELIA Agent 7826 NW 167 TRR, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 7826 NW 167 TRR, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 4525 NW 37 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2000-05-10 4525 NW 37 AVE, MIAMI, FL 33142 -
AMENDMENT 2000-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000216616 TERMINATED 02-31118 CA 06 CIR CRT MIAMI-DADE CNTY 2003-06-05 2008-06-30 $32048.82 TECH-AERO-FOAM PRODUCTS, INC., 3551 NW 116TH ST, MIAMI, FL 33167
J03000171159 LAPSED 01-10536 CC 26 (3) MIAMI-DADE COUNTY 2003-05-12 2008-05-15 $15,084.97 HICKORY SPRINGS MANUFACTURING COMPANY, P.O. BOX 128, HICKORY, NC 28603-0128
J02000262778 LAPSED 02-196 CC 26 MIAMI-DADE COUNTY COURT 2002-06-21 2007-07-02 $8,375.77 MILLBERG FACTORS, INC., 99 PARK AVENUE, NEW YORK, NY 10016
J02000093504 LAPSED 01-6243 CC 26 (1) MIAMI-DADE COUNTY COURT 2002-02-22 2007-03-08 $7,359.19 TYCO PLASTICS, L.P., DEPT. AT 40355, ATLANTA, GA 31192
J01000056693 LAPSED 01-5186 SP 05 DADE COUNTY COURT 2001-11-21 2007-01-07 $1,232.90 KASLEN TEXTILES, INC, 5899 DOWNEY RD, VERNON, CA 90058
J01000008025 LAPSED 01-8023 SP 05 (06) COUNTY-MIAMI-DADE COUNTY 2001-06-15 2006-10-16 $5,170.41 LANSCOT-ARLEN FABRICS, INC., 295 FIFTH AVENUE, NEW YORK, NY 10016

Documents

Name Date
Amendment 2001-10-16
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-10
Amendment 2000-03-06
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State