Search icon

FS AUTOMOTIVE GROUP, INC - Florida Company Profile

Company Details

Entity Name: FS AUTOMOTIVE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FS AUTOMOTIVE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2020 (5 years ago)
Document Number: P16000049266
FEI/EIN Number 81-2882441

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

Address: 2099 NW 141 ST, OPA LOCKA, FL, 33054, US
Mail Address: 2099 NW 141 ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUE MAURICE A President 2099 NW 141 ST, OPA LOCKA, FL, 33054
HUE MAURICE AP Agent 2099 NW 141 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 2099 NW 141 ST, UNIT 1, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-07-20 2099 NW 141 ST, UNIT 1, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 2099 NW 141 ST, UNIT 1, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-07-19 HUE, MAURICE A, P -
REINSTATEMENT 2020-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-06-09 FS AUTOMOTIVE GROUP, INC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-07-20
REINSTATEMENT 2020-07-19
ANNUAL REPORT 2018-09-03
Amendment and Name Change 2017-06-09
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State