Entity Name: | THE LANDMARK GROUP OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LANDMARK GROUP OF SOUTH FLORIDA, 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: | 10 Nov 1998 (26 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: | P98000095093 |
FEI/EIN Number |
650876426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13025 SW 107 CT, MIAMI, FL, 33176, US |
Mail Address: | 13025 SW 107 CT, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ-SASTRE BRYAN | President | 13025 SW 107 CT, MIAMI, FL, 33176 |
FERNANDEZ-SASTRE BRYAN | Agent | 13025 SW 107 CT., MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2002-03-24 | 13025 SW 107 CT, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-15 | 13025 SW 107 CT, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-15 | 13025 SW 107 CT., MIAMI, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000789292 | LAPSED | 09-71134CA03 | 11TH JUD CIR, MIAMI-DADE | 2010-06-01 | 2016-12-05 | $246,145.00 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-03-24 |
ANNUAL REPORT | 2001-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State