Search icon

CESAR'S MOTORS, CORP. - Florida Company Profile

Company Details

Entity Name: CESAR'S MOTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CESAR'S MOTORS, CORP. 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 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L76450
FEI/EIN Number 650193767

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

Address: 3212 EAST 4 AVENUE, HIALEAH, FL, 33013, US
Mail Address: 9275 SW 8 TERRACE, MIAMI, FL, 33174, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CESAR President 9275 SW 8 TERRACE, MIAMI, FL, 33174
RODRIGUEZ CESAR Secretary 9275 SW 8 TERRACE, MIAMI, FL, 33174
RODRIGUEZ CESAR Treasurer 9275 SW 8 TERRACE, MIAMI, FL, 33174
RODRIGUEZ CESAR Director 9275 SW 8 TERRACE, MIAMI, FL, 33174
RODRIGUEZ RAMON Director 9725 S.W. 8 TERR., MIAMI, FL, 33174
RODRIGUEZ MELBA Director 9725 S.W. 8 TERR., MIAMI, FL, 33174
RODRIGUEZ CRISTIAN Director 9725 S.W. 8 TERR., MIAMI, FL, 33174
RODRIGUEZ, CESAR Agent 9275 SW 8 TERRACE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 3212 EAST 4 AVENUE, HIALEAH, FL 33013 -
AMENDMENT 2003-04-30 - -
CHANGE OF MAILING ADDRESS 2002-05-07 3212 EAST 4 AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 9275 SW 8 TERRACE, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State