Search icon

SOUTHEAST LUBE EXPRESS III, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GALCERAN GILBERTO A Director PO BOX 440548, MIAMI, FL, 33144
BENFIELD RON Agent 2223 LANGLEY CIRCLE, ORLANDO, FL, 328355945

Fictitious Names

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

Events

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 -

Debts

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

Documents

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