Search icon

SAMI'S AUTO SALES GROUP CORP - Florida Company Profile

Company Details

Entity Name: SAMI'S AUTO SALES GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMI'S AUTO SALES GROUP 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 27 Oct 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: P03000105409
FEI/EIN Number 200251439

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

Address: 7910 NEW 25 STREET SUITE 210, DORAL, FL, 33122
Mail Address: 7910 NEW 25 STREET SUITE 210, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ SAMUEL President 1734 N.W. 22ND STREET, MIAMI, FL, 33142
HERNANDEZ SAMUEL Director 1734 N.W. 22ND STREET, MIAMI, FL, 33142
HERNANDEZ SAMUEL Agent 1736 NW 22ND STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-27 - -
CANCEL ADM DISS/REV 2008-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-09 7910 NEW 25 STREET SUITE 210, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2008-05-09 7910 NEW 25 STREET SUITE 210, DORAL, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000669528 TERMINATED 1000000234694 DADE 2011-09-27 2031-10-12 $ 1,543.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-10-27
REINSTATEMENT 2008-05-09
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-12-09
Domestic Profit 2003-09-25

Date of last update: 03 May 2025

Sources: Florida Department of State