Entity Name: | SOUTHEAST LUBE EXPRESS III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST LUBE EXPRESS III, 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: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P01000120073 |
FEI/EIN Number |
260007357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 440548, MIAMI, FL, 33144 |
Address: | 5720 NW 176 STREET, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALCERAN GILBERTO A | Director | PO BOX 440548, MIAMI, FL, 33144 |
BENFIELD RON | Agent | 2223 LANGLEY CIRCLE, ORLANDO, FL, 328355945 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000080077 | HOMETOWN LUBE LLC | EXPIRED | 2012-08-13 | 2017-12-31 | - | 6800 W 24 AVE, HIALEAH, FL, 33016 |
G12000048492 | HOMETOWN LUBE | EXPIRED | 2012-05-25 | 2017-12-31 | - | 5720 NW 176 STREET, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-18 | 5720 NW 176 STREET, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2008-01-18 | 5720 NW 176 STREET, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-27 | BENFIELD, RON | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-27 | 2223 LANGLEY CIRCLE, ORLANDO, FL 32835-5945 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001804807 | TERMINATED | 1000000557068 | MIAMI-DADE | 2013-12-05 | 2023-12-26 | $ 872.98 | STATE OF FLORIDA0002517 |
J12000144553 | TERMINATED | 1000000253419 | DADE | 2012-02-23 | 2032-03-01 | $ 1,528.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J10000161775 | TERMINATED | 1000000125820 | DADE | 2009-07-07 | 2030-02-16 | $ 1,066.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State