Search icon

DS MOTORS MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: DS MOTORS MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DS MOTORS MIAMI 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: 30 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000064828
FEI/EIN Number 47-4713612

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

Address: 2186 NW 87TH AVE, MIAMI, FL, 33172, US
Mail Address: 2186 NW 87TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ DIEGO H President 16095 sw 77th terrace, MIAMI, FL, 33193
BAEZ MARIA VIRGINIA Agent 2186 NW 87TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-19 2186 NW 87TH AVE, DORAL, FL 33172 -
AMENDMENT 2018-06-19 - -
REGISTERED AGENT NAME CHANGED 2018-06-19 BAEZ, MARIA VIRGINIA -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2186 NW 87TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-01-11 2186 NW 87TH AVE, MIAMI, FL 33172 -
AMENDMENT 2015-12-11 - -
AMENDMENT 2015-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000297677 ACTIVE 2019-002258-SP-25 MIAMI-DADE COUNTY 2020-08-18 2025-09-10 $1277.58 GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON
J19000784379 ACTIVE 1000000850185 DADE 2019-11-25 2039-11-27 $ 13,857.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000518173 ACTIVE 1000000834511 DADE 2019-07-24 2039-07-31 $ 5,860.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394047 ACTIVE 1000000827598 DADE 2019-05-28 2039-06-05 $ 7,158.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000108702 ACTIVE 1000000814491 DADE 2019-02-08 2039-02-13 $ 7,388.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000047314 ACTIVE 1000000810218 DADE 2019-01-11 2039-01-16 $ 8,777.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000086678 TERMINATED 1000000773674 DADE 2018-02-20 2028-02-28 $ 350.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000086652 TERMINATED 1000000773669 DADE 2018-02-20 2038-02-28 $ 8,882.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2019-12-27
ANNUAL REPORT 2019-04-09
Amendment 2018-06-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2016-05-06
Amendment 2015-12-11
Amendment 2015-09-04
Domestic Profit 2015-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State