Search icon

L. P. EVANS MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: L. P. EVANS MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. P. EVANS MOTORS, INC. 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: 27 Aug 1949 (76 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: 158905
FEI/EIN Number 590601584

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

Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
Address: 3345 SW 8TH STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominguez Benny D President 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008660 AUTONATION NISSAN MIAMI ACTIVE 2013-01-13 2028-12-31 - 200 SW 1ST AVENUE,14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 3345 SW 8TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-04-28 3345 SW 8TH STREET, MIAMI, FL 33135 -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -
MERGER 1999-02-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000021795
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDED AND RESTATEDARTICLES 1994-03-28 - -
REINSTATEMENT 1985-12-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13324306 0418800 1979-09-24 3333 SW 8 STREET, Miami, FL, 33135
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1984-03-10
13394903 0418800 1979-07-30 3333 SW 8 ST, Miami, FL, 33135
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1980-08-12

Related Activity

Type Complaint
Activity Nr 320857394

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1979-08-13
Abatement Due Date 1979-09-12
Contest Date 1979-10-15
Final Order 1979-12-15
Nr Instances 1
FTA Issuance Date 1979-09-12
FTA Current Penalty 50.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1979-08-13
Abatement Due Date 1979-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-08-13
Abatement Due Date 1979-08-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-08-13
Abatement Due Date 1979-09-12
Contest Date 1979-10-15
Final Order 1979-12-15
Nr Instances 12
FTA Issuance Date 1979-09-12
FTA Current Penalty 50.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1979-08-13
Abatement Due Date 1979-09-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-08-13
Abatement Due Date 1979-09-12
Nr Instances 3
13318787 0418800 1973-10-15 3345 S W 8 ST, Miami, FL, 33135
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-15
Case Closed 1984-03-10
13318431 0418800 1973-09-07 3345 SW 8 ST, Miami, FL, 33135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State