Search icon

SOUTHERN FLORIDA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Mendez Emilio President 6105 SW 192 Ave, Pembroke Pines, FL, 33332
SOUTHERN FLORIDA ENTERPRISES, INC. Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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