Search icon

SAN SOUCI APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SAN SOUCI APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN SOUCI APARTMENTS, 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: 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: 10 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: P98000070868
FEI/EIN Number 650862624

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

Mail Address: 1840 NE 186 STREET, MANAGEMENT OFFICE, NORTH MIAMI BEACH, FL, 33179, US
Address: 1745 SAN SOUCI BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOILS DENNIS President 1840 NE 186 STREET, NORTH MIAMI BEACH, FL, 33179
Amoils Ryan Vice President 13295 Biscayne Bay Terrace, NORTH MIAMI, FL, 33181
AMOILS DENNIS Agent 1840 N.E. 186th Street, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 1745 SAN SOUCI BLVD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1840 N.E. 186th Street, MANAGEMENT OFFICE, North Miami Beach, FL 33179 -
AMENDMENT 2019-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 1745 SAN SOUCI BLVD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2001-11-06 AMOILS, DENNIS -
AMENDMENT 1998-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
Amendment 2019-08-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State