Entity Name: | SOUTHEAST CAR SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST CAR SALES, 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: | 11 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | P08000107850 |
FEI/EIN Number |
263858701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 238 North Krome ave, Florida City, FL, 33034, US |
Mail Address: | 238 North Krome ave, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMROOP DALE | President | 238 North Krome ave, Florida City, FL, 33034 |
RAMROOP DALE | Treasurer | 238 North Krome ave, Florida City, FL, 33034 |
RAMROOP DALE | Secretary | 238 North Krome ave, Florida City, FL, 33034 |
Ramroop Dalip | Director | 238 North Krome ave, Florida City, FL, 33034 |
RAMROOP DALE | Agent | 1877 SE 14TH ST, HOMESTEAD, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 238 North Krome ave, Florida City, FL 33034 | - |
REINSTATEMENT | 2019-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 238 North Krome ave, Florida City, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | RAMROOP, DALE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-16 | 1877 SE 14TH ST, HOMESTEAD, FL 33035 | - |
AMENDMENT | 2014-07-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000377152 | ACTIVE | 1000000748354 | DADE | 2017-06-23 | 2037-06-28 | $ 480.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001260448 | TERMINATED | 1000000386377 | MIAMI-DADE | 2013-08-05 | 2033-08-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000376940 | TERMINATED | 1000000275092 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 701.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000316201 | TERMINATED | 1000000269217 | MIAMI-DADE | 2012-04-19 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2015-04-15 |
Amendment | 2014-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State