Search icon

RIGHT PRICE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT PRICE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT PRICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2012 (13 years ago)
Date of dissolution: 22 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2014 (11 years ago)
Document Number: P12000053403
FEI/EIN Number APPLIED FOR

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

Address: 6728 CROOKED PALM TERRACE, MIAMI LAKES, FL, 33014
Mail Address: 1304 S State Road 7, HOLLYWOOD, FL, 33023, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBIE MAYRA President PO BOX 4762, HIALEAH, FL, 330144762
RODRIGUEZ MAYRA Vice President 1304 S. STATE RD 7, HOLLYWOOD, FL, 33023
RODRIGUEZ MAYRA Agent 1304 S STATE RD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-22 - -
AMENDMENT 2013-08-29 - -
CHANGE OF MAILING ADDRESS 2013-02-11 6728 CROOKED PALM TERRACE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2013-02-11 RODRIGUEZ, MAYRA -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1304 S STATE RD 7, HOLLYWOOD, FL 33023 -
AMENDMENT 2012-10-15 - -
AMENDMENT 2012-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000070668 ACTIVE 1000000876887 BROWARD 2021-02-10 2041-02-17 $ 19,908.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000354953 ACTIVE 1000000746427 DADE 2017-06-12 2037-06-21 $ 5,722.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000116453 ACTIVE 1000000704857 BROWARD 2016-02-04 2036-02-10 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000116487 ACTIVE 1000000704860 BROWARD 2016-02-04 2036-02-10 $ 11,646.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000483908 ACTIVE 1000000600312 MIAMI-DADE 2014-03-19 2034-05-01 $ 3,073.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001481358 ACTIVE 1000000534093 MIAMI-DADE 2013-09-26 2033-10-03 $ 1,463.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-22
Amendment 2013-08-29
ANNUAL REPORT 2013-02-11
Amendment 2012-10-15
Amendment 2012-07-31
Domestic Profit 2012-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State