Search icon

SAMS AUTO SALES CORP - Florida Company Profile

Company Details

Entity Name: SAMS AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMS AUTO SALES 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: 03 Feb 2015 (10 years ago)
Date of dissolution: 07 Jun 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: P15000010999
FEI/EIN Number 47-2769540

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

Address: 1321 NW 79 STREET, MIAMI, FL, 33147, US
Mail Address: 1321 NW 79 STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre ferte Mr. Exec 7904 coral blvd, Miramar, FL, 33023
PIERRE FERTE MR. President 7904 coral blvd, miramar, FL, 33023
PIERRE FERTE MR. Secretary 7904 coral blvd, miramar, FL, 33023
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 1321 NW 79 STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-03-23 1321 NW 79 STREET, MIAMI, FL 33147 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-06-07
AMENDED ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2016-04-24
AMENDED ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2016-02-19
Reg. Agent Resignation 2016-01-06
Domestic Profit 2015-02-03

Date of last update: 03 May 2025

Sources: Florida Department of State