Search icon

PRICED RIGHT MOTOR INC - Florida Company Profile

Company Details

Entity Name: PRICED RIGHT MOTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRICED RIGHT MOTOR 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: 05 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P10000029124
FEI/EIN Number 272276083

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

Address: 7321 B SW 45 STREET, MIAMI, FL, 33155, US
Mail Address: 7321 B SW 45 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Priced Right Motors Inc Agent 7321 B SW 45 STREET, MIAMI, FL, 33155
RIVERO EDUARDO JJr. President 7321 B SW 45 STREET, MIAMI, FL, 33155
MORALES FUENTES ROBERTO Vice President 7321 B SW 45 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 Priced Right Motors Inc -
AMENDMENT 2022-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 7321 B SW 45 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-05-01 7321 B SW 45 STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 7321 B SW 45 STREET, MIAMI, FL 33155 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-03-07 - -
AMENDMENT 2010-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000374803 ACTIVE 1000000930167 DADE 2022-08-01 2042-08-02 $ 63,365.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-06-21
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-03
Amendment 2022-01-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State