Search icon

KING MOTORS OF MIAMI, CORP. - Florida Company Profile

Company Details

Entity Name: KING MOTORS OF MIAMI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING MOTORS OF MIAMI, 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: 08 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000055231
FEI/EIN Number 208997495

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

Address: 1201 N 21st Avenue, Hollywood, FL, 33020, US
Mail Address: 1201 N 21st Avenue, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ DAvid Secretary 3793 NE 170 Street, North Miami Beach, FL, 33160
SUAREZ DAvid Treasurer 3793 NE 170 Street, North Miami Beach, FL, 33160
SUAREZ DAvid Director 3793 NE 170 Street, North Miami Beach, FL, 33160
SUAREZ DAVID Agent 3793 NE 170 Street, North Miami Beach, FL, 33160
SUAREZ DAvid President 3793 NE 170 Street, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 1201 N 21st Avenue, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-21 1201 N 21st Avenue, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 3793 NE 170 Street, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-04-03 SUAREZ, DAVID -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2010-05-04

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State