Search icon

BEST MOTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: BEST MOTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST MOTORS CORPORATION 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: 07 Nov 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000104796
FEI/EIN Number 651066747

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

Address: 3249 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023
Mail Address: 3249 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDAYAN SAUL President 3500 MYSTIC POINTE DR. , APT. 2302, AVENTURA, FL, 33180
BENDAYAN SAUL Secretary 3500 MYSTIC POINTE DR. , APT. 2302, AVENTURA, FL, 33180
BENDAYAN SAUL Director 3500 MYSTIC POINTE DR. , APT. 2302, AVENTURA, FL, 33180
ARAMA JOSEPH M Treasurer 300 SOUTH POINTE DRIVE 402, MIAMI BEACH, FL, 33139
ARAMA JOSEPH M Director 300 SOUTH POINTE DRIVE 402, MIAMI BEACH, FL, 33139
ARAMA JOSEPH M Agent 300 SOUTH POINTE DRIVE 402, MIAMI BEACH, FL, 33139
ARAMA JOSEPH M Vice President 300 SOUTH POINTE DRIVE 402, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-04-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000063486 TERMINATED 1000000041935 43656 328 2007-02-26 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000303262 ACTIVE 1000000041935 43656 328 2007-02-26 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000077176 LAPSED 01020230042 32729 01214 2002-02-05 2022-02-26 $ 24,043.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Amendment 2002-04-23
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State