Search icon

U.S. 1 MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. 1 MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. 1 MOTORS, 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: 30 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000104590
FEI/EIN Number 651150752

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

Address: 17528 S DIXIE HIGHWAY, MIAMI, FL, 33157, US
Mail Address: 7105 SW 8TH ST, SUITE 306, MIAMI, FL, 33144
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUPO ESTER President 17528 S DIXIE HIGHWAY, MIAMI, FL, 33157
PUPO ESTER Secretary 17528 S DIXIE HIGHWAY, MIAMI, FL, 33157
PUPO ESTER Treasurer 17528 S DIXIE HIGHWAY, MIAMI, FL, 33157
PUPO ESTER Director 17528 S DIXIE HIGHWAY, MIAMI, FL, 33157
PUPO ESTHER Agent 17528 S DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-04 PUPO, ESTHER -
CHANGE OF MAILING ADDRESS 2007-05-14 17528 S DIXIE HIGHWAY, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 17528 S DIXIE HIGHWAY, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2004-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 17528 S DIXIE HIGHWAY, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000425766 ACTIVE 1000000119290 DADE 2009-04-27 2030-03-24 $ 7,625.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2008-04-15
Reg. Agent Change 2008-04-15
Off/Dir Resignation 2008-04-04
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-05-05
REINSTATEMENT 2004-04-30
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State