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 |
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 |
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 |
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 | - | - |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State