Search icon

SOOT MOTORSPORTS INC - Florida Company Profile

Company Details

Entity Name: SOOT MOTORSPORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOOT MOTORSPORTS 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: 23 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2023 (2 years ago)
Document Number: P16000069833
FEI/EIN Number 81-3683264

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

Mail Address: 4101 SW 73RD AVE, Miami, FL, 33155, US
Address: 600 NW 58TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE TAX TEAM INC Agent -
RODRIGUEZ JOSE M President 600 NW 58TH AVE, MIAMI, FL, 33126
THE TAX TEAM INC Auth -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 600 NW 58TH AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 4101 SW 73RD AVE, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-03-29 The Tax Team Inc -
REINSTATEMENT 2023-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-25 600 NW 58TH AVE, MIAMI, FL 33126 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000184683 TERMINATED 1000000884489 DADE 2021-04-16 2041-04-21 $ 10,077.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000035200 TERMINATED 1000000854665 DADE 2020-01-08 2040-01-15 $ 2,752.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000821031 TERMINATED 1000000851839 DADE 2019-12-12 2039-12-18 $ 3,730.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000148047 TERMINATED 1000000816235 DADE 2019-02-23 2039-02-27 $ 2,767.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000074847 TERMINATED 1000000812396 DADE 2019-01-28 2039-01-30 $ 3,074.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-03-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-27
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-03-28
Domestic Profit 2016-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State