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 |
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 |
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 |
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 | - |
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 |
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