Search icon

SION AUTO INC - Florida Company Profile

Company Details

Entity Name: SION AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SION AUTO 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: 05 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000012110
FEI/EIN Number 47-3389424

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

Address: 430 NE 194 TER, MIAMI, FL, 33179, US
Mail Address: 430 NE 194 TER, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIZABALETA MARIA F President 430 NE 194 TER, MIAMI, FL, 33179
ARIZABALETA MARIA F Agent 430 NE 194 TER, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053819 AUTOCLASS EXPIRED 2015-06-03 2020-12-31 - 2950 NE 188 ST UNIT 138, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 430 NE 194 TER, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-09-21 430 NE 194 TER, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 430 NE 194 TER, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000826032 ACTIVE 1000000807605 BROWARD 2018-12-13 2038-12-19 $ 10,742.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000110510 ACTIVE 1000000775599 BROWARD 2018-03-07 2038-03-14 $ 4,112.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000623696 ACTIVE 1000000761921 BROWARD 2017-11-03 2037-11-07 $ 3,423.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000318679 TERMINATED 1000000713155 BROWARD 2016-05-11 2036-05-18 $ 35,599.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
Domestic Profit 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State