Search icon

SOUTH BAY LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTH BAY LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BAY LENDING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V34746
FEI/EIN Number 650331814

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

Address: 1111 BRICKELL BAY DR, SUITE 1902, MIAMI, FL, 33131
Mail Address: 1111 BRICKELL BAY DR, SUITE 1902, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ SARA M President 1111 BRICKELL BAY DR, STE 1902, MIAMI, FL, 33131
HERNANDEZ SARA M Agent 1111 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1111 BRICKELL BAY DR, SUITE 1902, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-05-01 1111 BRICKELL BAY DR, SUITE 1902, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 1111 BRICKELL BAY DRIVE, SUITE 1902, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-02-01 HERNANDEZ, SARA M -
AMENDMENT 2006-09-07 - -
AMENDMENT 2006-08-22 - -
AMENDMENT 2004-10-25 - -
AMENDMENT 2003-10-20 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ADDRESS CHANGE 2010-09-13
ANNUAL REPORT 2010-04-26
Reg. Agent Change 2010-02-01
ANNUAL REPORT 2009-06-17
Off/Dir Resignation 2008-12-10
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-05-22
Amendment 2006-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State