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 |
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 | - |
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 | - | - |
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