Search icon

SOUTH TECH ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TECH ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH TECH ENTERPRISES 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: 12 Nov 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000095507
FEI/EIN Number 650876251

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

Address: 2160 NW 82 AVE, MIAMI, FL, 33122
Mail Address: 2160 NW 82 AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAVIER F President 8695 NW 6 LANE, #205, MIAMI, FL
RODRIGUEZ JAVIER F Director 8695 NW 6 LANE, #205, MIAMI, FL
TUESTA SANDRO Vice President 9779 S.W. 147 PL., MIAMI, FL
TUESTA SANDRO Director 9779 S.W. 147 PL., MIAMI, FL
TUESTA ALEJANDRO Secretary 9779 S.W. 147 PL., MIAMI, FL
TUESTA ALEJANDRO Director 9779 S.W. 147 PL., MIAMI, FL
TUESTA RUBEN A Treasurer 9779 S.W. 147 PL., MIAMI, FL
TUESTA RUBEN A Director 9779 S.W. 147 PL., MIAMI, FL
RODRIGUEZ JAVIER F Agent 8695 NW 6TH LANE #205, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-04-02 RODRIGUEZ, JAVIER F -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 8695 NW 6TH LANE #205, MIAMI, FL -
AMENDMENT 1999-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000097428 LAPSED 02-24773 CA 06 MIAMI-DADE COUNTY 2004-09-09 2009-09-13 $61,261.78 DFI (SAN JOSE) INC. D/B/A PC & MORE, 47923 WARM SPRINGS BLVD, FERMONT, CA 94539

Documents

Name Date
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-08-02
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-04-13
Amendment 1999-04-05
Domestic Profit 1998-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State