Search icon

SOUTHERN CORF, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CORF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CORF, 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: 29 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000009431
FEI/EIN Number 650810064

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

Address: 2157 SW 13 AVE., STE 8, MIAMI, FL, 33145, US
Mail Address: 2157 SW 13 AVE., STE 8, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720017668 2006-07-02 2008-09-10 770 PONCE DE LEON BLVD, SUITE 1, CORAL GABLES, FL, 331342065, US 770 PONCE DE LEON BLVD, SUITE 101, CORAL GABLES, FL, 331342065, US

Contacts

Phone +1 305-774-4644
Fax 3057744648

Authorized person

Name ALINA MENDEZ
Role CEO
Phone 7865543854

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary Yes

Key Officers & Management

Name Role Address
MENDEZ ALINA President 3623 SW 5TH TERRACE, MIAMI, FL, 33145
MENDEZ ALINA Director 3623 SW 5TH TERRACE, MIAMI, FL, 33145
MENDEZ ALINA Agent 2157 SW 13 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 2157 SW 13 AVE, STE 8, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 2157 SW 13 AVE., STE 8, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2010-04-23 2157 SW 13 AVE., STE 8, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2009-07-29 MENDEZ, ALINA -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000281405 TERMINATED 1000000257133 OSCEOLA 2012-03-22 2022-04-18 $ 1,351.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State