Search icon

HIGH SPEED AUTO, CORP. - Florida Company Profile

Company Details

Entity Name: HIGH SPEED AUTO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH SPEED AUTO, CORP. 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000031231
FEI/EIN Number APPLIED FOR

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

Address: 4159 SW 85 AVE, MIAMI, FL, 33155, US
Mail Address: 4159 SW 85 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTO JORGE LUIS President 4159 SW 85 AVE, MIAMI, FL, 33155
SOUTO JORGE LUIS Director 4159 SW 85 AVE, MIAMI, FL, 33155
SOUTO JORGE LUIS Agent 4159 SW 85 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 4159 SW 85 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-19 4159 SW 85 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-05-19 4159 SW 85 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2005-05-19 SOUTO, JORGE LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-05-19
Domestic Profit 2003-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State