Search icon

SOUTH SHORE LEASING AND SALES CORPORATION

Company Details

Entity Name: SOUTH SHORE LEASING AND SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2001 (23 years ago)
Document Number: V33108
FEI/EIN Number 65-0333759
Mail Address: 3531 NE 170th ST, #205, N. MIAMI BEACH, FL 33160
Address: 3531 NE 170th ST Apt#205, 205, North Miami Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCOURT, JORGE Agent 3531 NE 170th ST, #205, N. MIAMI BEACH, FL 33160

President

Name Role Address
BETANCOURT, JORGE I President 3531 NE 170th ST, #205 N. MIAMI BEACH, FL 33160

Director

Name Role Address
BETANCOURT, JORGE I Director 3531 NE 170th ST, #205 N. MIAMI BEACH, FL 33160

Treasurer

Name Role Address
BETANCOURT, VIVIAN Treasurer 3531 NE 170th ST, #205 N. MIAMI BEACH, FL 33160

Vice President

Name Role Address
Betancourt, John David Vice President 3531 NE 170th ST, #205 N. MIAMI BEACH, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07256700110 VEHICLEMAX.NET ACTIVE 2007-09-13 2027-12-31 No data 3531 NE 170TH ST APT#205, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 3531 NE 170th ST Apt#205, 205, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-01-18 3531 NE 170th ST Apt#205, 205, North Miami Beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 3531 NE 170th ST, #205, N. MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2014-01-28 BETANCOURT, JORGE No data
AMENDMENT 2001-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State