Search icon

SOUTHEAST CAR SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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