Search icon

SOUTH FLORIDA AUTO IMPORT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA AUTO IMPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA AUTO IMPORT, 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: 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: 30 Jun 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K99154
FEI/EIN Number 650127887

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

Address: 3852 S. DIXIE HWY., MIAMI, FL, 33133
Mail Address: 3852 S. DIXIE HWY., MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVANOFF, VICTOR President 6013 S.W. 147TH CT., MIAMI, FL, 33193
IVANOFF, VICTOR Treasurer 6013 S.W. 147TH CT., MIAMI, FL, 33193
IVANOFF, MABEL Vice President 6013 S.W. 147TH CT., MIAMI, FL, 33193
IVANOFF, VICTOR Agent 6013 S.W. 147TH COURT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-04 3852 S. DIXIE HWY., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1995-12-04 3852 S. DIXIE HWY., MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-05-29 IVANOFF, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 1992-05-29 6013 S.W. 147TH COURT, MIAMI, FL 33193 -
REINSTATEMENT 1992-05-29 - -
CANCEL FOR NON-PAYMENT 1989-09-15 - -

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State