Entity Name: | BILL SEIDLE SUZUKI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILL SEIDLE SUZUKI, 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: | 01 Dec 1988 (36 years ago) |
Document Number: | K48510 |
FEI/EIN Number |
650092847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NW 36TH ST., MIAMI, FL, 33142, US |
Mail Address: | 10500 NW 12TH STREET, DORAL, FL, 33172, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIDLE MICHAEL A | Director | 10500 NW 12TH STREET, DORAL, FL, 33172 |
SEIDLE MICHAEL A | President | 10500 NW 12TH STREET, DORAL, FL, 33172 |
BERTRAN VANESSA Esq. | Agent | 55 Alhambra Plaza, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 55 Alhambra Plaza, SUITE 800, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 2900 NW 36TH ST., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 2900 NW 36TH ST., MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | BERTRAN, VANESSA, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State