Search icon

SOUTH FLORIDA AGENT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA AGENT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA AGENT SERVICES CORP. 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: 15 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: P99000091214
FEI/EIN Number NOT APPLICABLE

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

Address: 200 SOUTH BISCAYNE BLVD., SEVENTH FLOOR, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BLVD SEVENTH FLOOR, C/O BARRY BRANT, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICHTER ARTHUR J Director 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
BRANT BARRY M Director 200 SOUTH BISCAYNE BLVD., SEVENTH FLOOR, MIAMI, FL, 33131
SAKA JOSEPH L Director 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
Leonard Andrew Director 200 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Kevelson Lewis Director One N. Clematis Street, West Palm Beach, FL, 33401
Gutierrez Anthony M Director 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
BERKOWITZ RICHARD A Agent 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 200 SOUTH BISCAYNE BLVD., SEVENTH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 200 SOUTH BISCAYNE BLVD., SEVENTH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-09 200 SOUTH BISCAYNE BLVD., SEVENTH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-05-01 BERKOWITZ, RICHARD A -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State