Search icon

SOUTH MOTORS CHRYSLER-PLYMOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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