Entity Name: | S & F OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & F OF SOUTH FLORIDA, 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: | 28 Sep 1999 (26 years ago) |
Document Number: | P99000086628 |
FEI/EIN Number |
650950651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 Biltmore Way, Ste 200, Coral Gables, FL, 33134, US |
Mail Address: | 11920 NW 87th CT, HIaleah Gardens, FL, 33018, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARIAS SUREY | President | 11920 NW 87th CT, HIaleah Gardens, FL, 33018 |
FARIAS SUREY | Agent | 11920 NW 87th CT, HIaleah Gardens, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-24 | 550 Biltmore Way, Ste 200, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 11920 NW 87th CT, HIaleah Gardens, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-02 | FARIAS, SUREY | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-22 | 550 Biltmore Way, Ste 200, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State