Search icon

SOUTHERN AUTOMOTIVE MEDIA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN AUTOMOTIVE MEDIA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: N07000005076
FEI/EIN Number 260213244

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

Mail Address: 4250 ST. CHARLES WAY, BOCA RATON, FL, 33434
Address: 720 S. POWERLINE ROAD, SUITE B, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rui Joaquin Secretary 9700 SW 77th Street, Miami, FL, 33173
Alvarez Daniel Vice President 10240 Southwest 138 Court, Miami, FL, 33186
SERRATO MARCELLO Treasurer 4250 ST. CHARLES WAY, BOCA RATON, FL, 33434
Lesesne Woddie President 3001 SW 64th Terrace, Miramar, FL, 33135
Serrato Marcello Agent 4250 St. Charles Way, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 Serrato, Marcello -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 4250 St. Charles Way, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 720 S. POWERLINE ROAD, SUITE B, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-02-20 720 S. POWERLINE ROAD, SUITE B, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State