Entity Name: | SOUTHERN PARTS & EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN PARTS & EQUIPMENT, 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: | 02 Oct 1984 (41 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | M05889 |
FEI/EIN Number |
592199983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CORPORATION COMPANY OF MIAMI, 9030 NW 58TH ST., MIAMI, FL, 33178, US |
Mail Address: | C/O CORPORATION COMPANY OF MIAMI, 9030 NW 58TH ST, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MIGUEL | President | MATRA, LA URUCA, SAN JOSE, CO |
GOMEZ MIGUEL | Director | MATRA, LA URUCA, SAN JOSE, CO |
SALAZAR RICARDO | Vice President | 9030 NW 58TH ST., MIAMI, FL |
SALAZAR RICARDO | Director | 9030 NW 58TH ST., MIAMI, FL |
QUIRCE JOSE M | Treasurer | MATRA, LA URUCA, SAN JOSE, CO |
QUIRCE JOSE M | Director | MATRA, LA URUCA, SAN JOSE, CO |
FERRER, ESTEBAN A. | Secretary | 201 S. BISCAYNE BLVD., MIAMI, FL |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-16 | C/O CORPORATION COMPANY OF MIAMI, 9030 NW 58TH ST., MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 1994-03-16 | C/O CORPORATION COMPANY OF MIAMI, 9030 NW 58TH ST., MIAMI, FL 33178 | - |
REINSTATEMENT | 1993-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-01 | 201 S. BISCAYNE BLVD., 1600 MIAMI CENTER, MIAMI, FL 33131 | - |
REINSTATEMENT | 1992-06-01 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State