Search icon

LIRAN MOTOR, INC. - Florida Company Profile

Company Details

Entity Name: LIRAN MOTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIRAN MOTOR, 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000138842
FEI/EIN Number 205845394

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

Address: 1010 NORTH STATE RD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 SHERIDAN STREET, SUITE 468, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIEL YAEL President 3389 SHERIDAN ST, 468, HOLLYWOOD, FL, 33021
URIEL YAEL Director 3389 SHERIDAN ST, 468, HOLLYWOOD, FL, 33021
URIEL YAEL Agent 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-07 - -
REGISTERED AGENT NAME CHANGED 2007-09-07 URIEL, YAEL -
REGISTERED AGENT ADDRESS CHANGED 2007-09-07 3389 SHERIDAN STREET, STE 468, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 1010 NORTH STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-01-25 1010 NORTH STATE RD 7, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000974538 ACTIVE 1000000282902 BROWARD 2012-12-12 2032-12-14 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000400502 LAPSED 2010-CA-025972-O CIR. CIV. ORANGE CTY. FL 2011-06-17 2016-06-28 $154,963.93 MANHEIM REMARKETING, INC., D/B/A MANHEIM CENTRAL FLORIDA, 9800 BACHMAN ROAD, ORLANDO, FL 32824
J09002083078 LAPSED 49D11-0903-CC-012099 MARION SUP. CRT/STATE OF IN 2009-06-01 2014-07-27 $134,836.56 AUTOMOTIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BOULEVARD #300, CARMEL, IN 46032

Documents

Name Date
Amendment 2007-09-07
ANNUAL REPORT 2007-01-25
Domestic Profit 2006-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State