Search icon

SMC CARS CORP - Florida Company Profile

Company Details

Entity Name: SMC CARS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMC CARS CORP 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: 04 Mar 2014 (11 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: P14000020263
FEI/EIN Number 46-5026620

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

Address: 3125 NE 163RD ST, N MIAMI BEACH, FL, 33160-4463, US
Mail Address: 3125 NE 163RD ST, N MIAMI BEACH, FL, 33160-4463, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIATTINI CARLOS A President 3125 NE 163RD ST, N MIAMI BEACH, FL, 331604463
QUESADA RAUL A Secretary 3125 NE 163RD ST, N MIAMI BEACH, FL, 331604463
PIATTINI CARLOS A Agent 3125 NE 163RD ST, N MIAMI BEACH, FL, 331604463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067837 RENT TO GO EXPIRED 2014-06-30 2019-12-31 - 2020 NE 135TH STREET, SUITE 701, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 PIATTINI, CARLOS A -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3125 NE 163RD ST, N MIAMI BEACH, FL 33160-4463 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3125 NE 163RD ST, N MIAMI BEACH, FL 33160-4463 -
CHANGE OF MAILING ADDRESS 2015-04-29 3125 NE 163RD ST, N MIAMI BEACH, FL 33160-4463 -
AMENDMENT 2014-11-07 - -
AMENDMENT 2014-04-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-23
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
Amendment 2014-11-07
Amendment 2014-04-04
Domestic Profit 2014-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State