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 |
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 |
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 | - | - |
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 |
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