Search icon

SOUTH POINTE DRIVE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH POINTE DRIVE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH POINTE DRIVE REALTY, 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: 13 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2014 (11 years ago)
Document Number: P99000003487
FEI/EIN Number 650886087

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

Address: 111 Alton Road, MIAMI BEACH, FL, 33139, US
Mail Address: 111 Alton Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENNON JOHN M President 111 Alton Road, MIAMI BEACH, FL, 33139
Lennon John Agent 111 Alton Road, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 111 Alton Road, Unit CU-1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 111 Alton Road, Unit CU-1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Lennon, John -
CHANGE OF MAILING ADDRESS 2024-04-03 111 Alton Road, Unit CU-1, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State