Search icon

SOUTH FLORIDA AUTO LEASING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA AUTO LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA AUTO LEASING, 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: 24 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000114468
FEI/EIN Number 061653728

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

Address: 4701 SW 45TH STREET, BUILDING 17BAY 9, DAVIE, FL, 33314
Mail Address: P.O BOX 8729, DEERFIELD, FL, 33443
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORA DANTE M President P.O BOX 8729, DEERFIELD BEACH, FL, 33443
FLORA DANTE M Secretary P.O BOX 8729, DEERFIELD BEACH, FL, 33443
FLORA DANTE M Treasurer P.O BOX 8729, DEERFIELD BEACH, FL, 33443
FLORA DANTE M Director P.O BOX 8729, DEERFIELD BEACH, FL, 33443
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1840 SOUTHWEST 22ND,, 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2006-04-24 SPIEGEL & UTRERA P.A -
AMENDMENT 2005-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 4701 SW 45TH STREET, BUILDING 17BAY 9, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2005-01-04 4701 SW 45TH STREET, BUILDING 17BAY 9, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2004-04-20 - -
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
J08000081522 ACTIVE 1000000074565 45143 817 2008-02-29 2028-03-05 $ 7,653.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24
Amendment 2005-03-22
ANNUAL REPORT 2005-01-04
REINSTATEMENT 2004-04-20
Domestic Profit 2002-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State