Search icon

SEMPER FI MOTORS CORP - Florida Company Profile

Company Details

Entity Name: SEMPER FI MOTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMPER FI MOTORS 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: 08 Feb 2016 (9 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: P16000012900
FEI/EIN Number 81-1390990

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

Address: 12972 NW 42 AVE., UNIT #106, OPA-LOCKA, FL, 33054, US
Mail Address: 12972 NW 42 AVE., UNIT #106, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS CARLOS AJR. Chief Executive Officer 730 WEST 75 ST, HIALEAH, FL, 33014
SANTOS CARLOS AJR Agent 730 WEST 75 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-30 12972 NW 42 AVE., UNIT #106, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-06-30 12972 NW 42 AVE., UNIT #106, OPA-LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000041038 TERMINATED 1000000942143 DADE 2023-01-23 2043-01-25 $ 8,320.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000607139 TERMINATED 1000000908034 DADE 2021-11-17 2041-11-24 $ 228,130.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000607196 TERMINATED 1000000908059 DADE 2021-11-17 2041-11-24 $ 2,208.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000155768 TERMINATED 1000000863451 MIAMI-DADE 2020-03-09 2040-03-11 $ 22,964.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-23
Amendment 2016-06-30
Domestic Profit 2016-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State