Search icon

SOUTH MOTOR COMPANY OF DADE COUNTY - Florida Company Profile

Company Details

Entity Name: SOUTH MOTOR COMPANY OF DADE COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MOTOR COMPANY OF DADE COUNTY 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: 11 Jun 1956 (69 years ago)
Date of dissolution: 31 Oct 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: 193775
FEI/EIN Number 590788556

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

Address: 16165 S DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 16165 S DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chariff Jacqueline Director 16165 S DIXIE HWY, MIAMI, FL, 33157
CASTILLO OMAR Chief Financial Officer 16165 S DIXIE HWY, MIAMI, FL, 33157
CHARIFF JONATHAN Director 16165 S DIXIE HIGHWAY, MIAMI, FL, 33157
LUJAN RICARDO Vice President 16165 S DIXIE HWY, MIAMI, FL, 33157
Hoffman Kenneth Director 16165 S DIXIE HWY, MIAMI, FL, 33157
Forehand John Agent 1089 W. Morse Blvd, Winter Park, FL, 32789

Legal Entity Identifier

LEI Number:
54930018QLBZUZUEUQ20

Registration Details:

Initial Registration Date:
2017-03-15
Next Renewal Date:
2023-05-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086366 SOUTH MOTORS BMW MINI ACTIVE 2022-07-21 2027-12-31 - 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157
G22000086372 SOUTH MOTORS MINI ACTIVE 2022-07-21 2027-12-31 - 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157
G12000087105 SOUTH MOTORS GROUP ACTIVE 2012-09-05 2027-12-31 - 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157
G12000087118 SOUTH AUTOMOTIVE GROUP ACTIVE 2012-09-05 2027-12-31 - 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157
G12000086797 SOUTH MOTORS AUTOMOTIVE GROUP ACTIVE 2012-09-04 2027-12-31 - 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157
G03343900212 SOUTH MOTORS MANAGEMENT DIVISION ACTIVE 2003-12-09 2028-12-31 - 16165 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
G03343900194 SOUTH MOTORS COLLISION CENTER ACTIVE 2003-12-09 2028-12-31 - 16165 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
G93025000123 SOUTH MOTORS ACTIVE 1993-01-25 2028-12-31 - 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157, US
G93025000124 SOUTH MOTORS VOLKSWAGEN ACTIVE 1993-01-25 2028-12-31 - 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157, US
G93025000125 SOUTH AUTO GLASS ACTIVE 1993-01-25 2028-12-31 - 16165 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157, US

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000492664. CONVERSION NUMBER 300000245763
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1089 W. Morse Blvd, Suite D, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Forehand, John -
AMENDED AND RESTATEDARTICLES 2012-12-28 - -
AMENDMENT 2012-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-27 16165 S DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1990-03-27 16165 S DIXIE HWY, MIAMI, FL 33157 -
AMENDED AND RESTATEDARTICLES 1988-06-16 - -
AMENDMENT 1988-03-17 - -
EVENT CONVERTED TO NOTES 1988-03-17 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-15
AMENDED ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2017-01-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-15
Type:
Planned
Address:
9720 SW 170TH ST, MIAMI, FL, 33157
Safety Health:
Health
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State