Search icon

SOUTH E MOTORS INC. - Florida Company Profile

Company Details

Entity Name: SOUTH E MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH E MOTORS 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: 28 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2020 (4 years ago)
Document Number: P11000108622
FEI/EIN Number 454173566

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

Address: 12010 SW 187TH STREET, MIAMI, FL, 33177, US
Mail Address: 12010 SW 187TH STREET, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLEZ MATTHEW President 12010 SW 187TH STREET, MIAMI, FL, 33177
TELLEZ MATTHEW Treasurer 12010 SW 187TH STREET, MIAMI, FL, 33177
TELLEZ MATTHEW Director 12010 SW 187TH STREET, MIAMI, FL, 33177
Rodriguez Yelenys Vice President 10746 SW 186TH STREET, MIAMI, FL, 33157
Tellez Matthew Agent 12010 SW 187TH STREET, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116403 CH LAWN SERVICE ACTIVE 2020-09-08 2025-12-31 - 12010 SW 187TH ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 12010 SW 187TH STREET, MIAMI, FL 33177 -
REINSTATEMENT 2020-12-12 - -
REGISTERED AGENT NAME CHANGED 2020-12-12 Tellez, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2020-12-12 12010 SW 187TH STREET, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-19 10746 SW 186TH STREET, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000800338 TERMINATED 1000000729347 DADE 2016-12-12 2036-12-16 $ 21,766.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000302665 TERMINATED 1000000712336 DADE 2016-05-04 2036-05-12 $ 1,453.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-12-12
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State