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 |
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 |
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 | - | - |
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