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