Search icon

SOUTH MOTORS SUZUKI, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MOTORS SUZUKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MOTORS 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: 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: 23 Jul 1985 (40 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M18358
FEI/EIN Number 592804935

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

Address: 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157, US
Mail Address: 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARIFF JACQUELINE Director 16165 S DIXIE HIGHWAY, MIAMI, FL, 33157
HILTON JOHN A Chief Financial Officer 16165 S. DIXIE HWY, MIAMI, FL, 33157
HOFFMAN LARRY J Secretary 333 SE 2nd Avenue, MIAMI, FL, 33131
VILLAMANAN MANUEL President 16165 S DIXIE HWY, MIAMI, FL, 33157
CHARIFF JONATHAN Chief Executive Officer 16165 S. DIXIE HWY, MIAMI, FL, 33157
LUJAN RICARDO Vice President 16165 S DIXIE HWY, MIAMI, FL, 33157
CAMACHO CESAR Agent 1801 SW 1ST ST T, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 16165 S. DIXIE HIGHWAY, MIAMI, FL 33157 -
AMENDMENT 2012-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-06 1801 SW 1ST ST T, ATTN: LEGAL DEPT, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2008-11-17 - -
CHANGE OF MAILING ADDRESS 2008-11-17 16165 S. DIXIE HIGHWAY, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-01-30 CAMACHO, CESAR -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
Amendment 2012-06-06
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-11-17
ANNUAL REPORT 2007-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State