Entity Name: | SOVEREIGN AUTOMOTIVE REPAIRS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000071238 |
FEI/EIN Number | 46-3523354 |
Address: | 1595 71st St, Miami Beach, FL, 33141, US |
Mail Address: | 1595 71st St, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rapaport Meir | Agent | 5200 Washington St, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Kremer Cindy C | President | 1595 71st St, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 1595 71st St, Miami Beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 1595 71st St, Miami Beach, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 5200 Washington St, APT 209, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Rapaport, Meir | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
Domestic Profit | 2013-08-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State