Entity Name: | SOUTH MOTORS CHRYSLER-PLYMOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH MOTORS CHRYSLER-PLYMOUTH, 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: | 22 Apr 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M50753 |
FEI/EIN Number |
592804935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16165 S. DIXIE HWY, MIAMI, FL, 33157, US |
Mail Address: | 16165 S. DIXIE HWY, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARIFF JACQUELINE | Director | 16165 S DIXIE HIGHWAY, MIAMI, FL, 33157 |
HOFFMAN LARRY J | Secretary | 333 SE 2nd Avenue, MIAMI, FL, 33131 |
Castillo Omar | Chief Financial Officer | 16165 S. DIXIE HWY., MIAMI, FL, 33157 |
VILLAMANAN MANUEL | Vice President | 16165 S. DIXIE HWY, MIAMI, FL, 33157 |
CHARIFF JONATHAN | Director | 16165 S DIXIE HWY, MIAMI, FL, 33157 |
LUJAN RICARDO | Vice President | 16165 S DIXIE HWY, MIAMI, FL, 33157 |
Forehand John | Agent | 1089 W. Morse Blvd, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 1089 W. Morse Blvd, Suite D, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | Forehand, John | - |
AMENDMENT | 2012-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-10 | 16165 S. DIXIE HWY, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 1995-04-10 | 16165 S. DIXIE HWY, MIAMI, FL 33157 | - |
REINSTATEMENT | 1994-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDED AND RESTATEDARTICLES | 1988-06-16 | - | - |
EVENT CONVERTED TO NOTES | 1988-03-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State