Entity Name: | SOUTH MIAMI AUTOMOTIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH MIAMI AUTOMOTIVE, 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: | 22 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2015 (10 years ago) |
Document Number: | P09000054020 |
FEI/EIN Number |
270512578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13818 SW 144 Ave Rd, Miami, FL, 33186, US |
Mail Address: | 13818 SW 144 Ave Rd, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fasano Michael | President | 13818 SW 144 Ave Rd, Miami, FL, 33186 |
FASANO MICHAEL | Agent | 13818 SW 144 Ave Rd, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 13818 SW 144 Ave Rd, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 13818 SW 144 Ave Rd, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 13818 SW 144 Ave Rd, Miami, FL 33186 | - |
REINSTATEMENT | 2015-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | FASANO, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State