Search icon

AUTOMOTORA SUDAMERICANA USA, CORP. - Florida Company Profile

Company Details

Entity Name: AUTOMOTORA SUDAMERICANA USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTORA SUDAMERICANA USA, 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: 23 Jun 2006 (19 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: P06000085687
FEI/EIN Number 205108229

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

Address: 2607 NW 39TH AVE, MIAMI, FL, 33142, US
Mail Address: 2607 NW 39TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEDO LUIS F President 2607 NW 39TH AVE, MIAMI, FL, 33142
SALVATIERRA JONNY Director 2607 NW 39TH AVE, MIAMI, FL, 33142
MELENDEZ MICHAEL Agent MELEDEZ VEG, LLC, MIAMI, FL, 33176
CANEDO LUIS F Director 2607 NW 39TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-01-23 2607 NW 39TH AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 2607 NW 39TH AVE, MIAMI, FL 33142 -
AMENDMENT 2006-12-07 - -
AMENDMENT 2006-12-01 - -
AMENDMENT 2006-10-20 - -
AMENDMENT 2006-10-05 - -
AMENDMENT 2006-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-09-28 MELENDEZ, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2007-08-10
ANNUAL REPORT 2007-01-23
Amendment 2006-12-07
Amendment 2006-12-01
Amendment 2006-10-20
Amendment 2006-10-05
Amendment 2006-09-28
Domestic Profit 2006-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State