Entity Name: | SOUTH MIAMI AUTO SALES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH MIAMI 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: | 30 Sep 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000081116 |
FEI/EIN Number |
47-5216802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 NW 27 AVE, MIAMI, FL, 33142, US |
Mail Address: | 3620 NW 27 AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO FELIX | Vice President | 3620 NW 27 AVE, MIAMI, FL, 33142 |
LOPEZ ROBERTO | Secretary | 3620 NW 27 AVE, MIAMI, FL, 33142 |
TRUJILLO HECTOR | Agent | 3620 NW 27 AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 3620 NW 27 AVE, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 3620 NW 27 AVE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2016-02-11 | 3620 NW 27 AVE, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000130831 | ACTIVE | 1000000777114 | MIAMI-DADE | 2018-03-22 | 2038-03-28 | $ 2,505.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-10-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-11 |
Domestic Profit | 2015-09-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State