Search icon

FRIENDLY MOTORS OF S. FLORIDA, INC.

Company Details

Entity Name: FRIENDLY MOTORS OF S. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2005 (20 years ago)
Date of dissolution: 01 Jul 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jul 2016 (9 years ago)
Document Number: P05000050781
FEI/EIN Number 202626754
Address: 153 NE 167TH ST., N. MIAMI BEACH, FL, 33162, US
Mail Address: 153 NE 167TH ST., N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIERA GILBERTO Agent 4020 N. HILLS DRIVE, HOLLYWOOD, FL, 33021

President

Name Role Address
GONZALEZ CLAUDIA President 9756 NW 45TH LANE, DORAL, FL, 32178

Vice President

Name Role Address
VIEIRA GILBERTO Vice President 9756 NW 45TH LANE, DORAL, FL, 32178
PONCE ERIC Vice President 911 SW 127TH PLACE, MIAMI, FL, 33184
PONCE OSVALDO Vice President 11541 NW 2ND ST APT 111, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045483 FRIENDLY MOTOR EXPIRED 2016-05-04 2021-12-31 No data 153 NE 167 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2016-07-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000128269. CONVERSION NUMBER 900000162549
AMENDMENT 2016-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-22 VIERA, GILBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 4020 N. HILLS DRIVE, 21, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Amendment 2016-04-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State