Search icon

195 SOUTH CORPORATION - Florida Company Profile

Company Details

Entity Name: 195 SOUTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

195 SOUTH CORPORATION 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: 21 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1992 (32 years ago)
Document Number: S95743
FEI/EIN Number 650365077

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

Address: 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMBO UGO President 1550 BISCAYNE BLVD, MIAMI, FL, 33132
MURPHY ARTHUR Vice President 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132
CMC GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-01-30 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1550 BISCAYNE BLVD, STE 2410, SUITE 300, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 1998-02-25 CMC GROUP INC -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State