Entity Name: | ROSS MOTOR CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSS MOTOR CARS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2024 (6 months ago) |
Document Number: | P07000038746 |
FEI/EIN Number |
20-8716887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 SW 45 TH ST, BLDG # 10 - BAY # 3, DAVIE, FL, 33314, US |
Mail Address: | 6980 nw 186 st, MIAMI, FL, 33015, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPIA SANDRA | President | 2402 NE 135TH ST UNIT 2402, NORTH MIAMI, FL, 33181 |
TAPIA SANDRA | Director | 2402 NE 135TH ST UNIT 2402, NORTH MIAMI, FL, 33181 |
ROSS MARIO | Vice President | 2402 ne 135 st, noth miami, FL, 33181 |
ROSS MARIO | Agent | 2402 NE 135TH ST., NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | ROSS, MARIO | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 4701 SW 45 TH ST, BLDG # 10 - BAY # 3, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 4701 SW 45 TH ST, BLDG # 10 - BAY # 3, DAVIE, FL 33314 | - |
AMENDMENT | 2011-09-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-08 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-04-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-21 |
REINSTATEMENT | 2015-10-13 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4470228000 | 2020-06-26 | 0455 | PPP | 4701 ORANGE DR BLDG 10 BAY 3, DAVIE, FL, 33314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State