Entity Name: | SOUTHERN FLORIDA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN FLORIDA 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: | 09 Mar 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P99000021748 |
FEI/EIN Number |
650897758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7895 NW 57 St, Doral, FL, 33166, US |
Mail Address: | 7895 NW 57 St, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez Emilio | President | 6105 SW 192 Ave, Pembroke Pines, FL, 33332 |
SOUTHERN FLORIDA ENTERPRISES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054076 | THE SFE COLLECTION | EXPIRED | 2018-05-01 | 2023-12-31 | - | 7895 NW 57 ST, DORAL, FL, 33166 |
G09000103060 | THE SFE COLLECTION | EXPIRED | 2009-05-01 | 2014-12-31 | - | 8345 NW 7TH AVENUE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-28 | 7895 NW 57 St, Doral, FL 33166 | - |
REINSTATEMENT | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 7895 NW 57 St, Doral, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 7895 NW 57 St, Doral, FL 33166 | - |
REINSTATEMENT | 2016-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | southern florida enterprises, inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2009-03-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000567255 | LAPSED | COCE17018001 | BROWARD COUNTY COURT CLERK | 2018-07-18 | 2023-08-22 | $5,199.49 | B.O.O., INC. DBA ACURA OF PEMBROKE PINES, 2300 NORTH STATE ROAD 7, HOLLYWOOD FL 33021 |
J16000788525 | LAPSED | CACE 2015-016449 | BROWARD COURTHOUSE | 2016-08-23 | 2021-12-16 | $25,894.00 | ATLANTIC COAST AUTOMOTIVE, INC., 5455 SOUTH UNIVERSITY DRIVE, DAVIE, FL 33328 |
J15000648564 | LAPSED | 13-025679 CA (20) | 11TH JUDICIAL, MIAMI-DADE CO. | 2015-06-09 | 2020-06-11 | $225,093.58 | SOCIETE DE MULTISERVICE INTERNATIONAL, PARC D'ACTIVITES DE VILLEJUST,, AVENUE DES 2 LACS - BP 135, COURTABOEUF 7 CEDEX, FRANCE 91944 |
J13001655555 | LAPSED | 13-09352 CA 11 | 11TH JUD. CIR., MIAMI-DADE CTY | 2013-10-14 | 2018-11-07 | $143,063.85 | FLORIDA COMMUNITY BANK, N.A., 2500 WESTON ROAD, SUITE 300, WESTON, FL 33331 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-12-17 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-11-28 |
AMENDED ANNUAL REPORT | 2016-11-14 |
AMENDED ANNUAL REPORT | 2016-08-16 |
AMENDED ANNUAL REPORT | 2016-05-06 |
AMENDED ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2016-01-21 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State