Search icon

SM AUTO TRADING, CORP - Florida Company Profile

Company Details

Entity Name: SM AUTO TRADING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SM AUTO TRADING, 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: 21 Sep 2016 (9 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: P16000077523
FEI/EIN Number 81-3967808

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

Address: 5960 NW 27 AVE, MIAMI, FL, 33142, US
Mail Address: 1301 NE MIAMI GARDENS DR 726W, N MIAMI BEACH, FL, 33179, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERON SANCHEZ MAICHEL MICHEL President 1301 NE MIAMI GARDENS DR 726W, N MIAMI BEACH, FL, 33179
RIVERON SANCHEZ MAICHEL MICHEL Agent 1301 NE MIAMI GARDENS DR 726W, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-01-25 5960 NW 27 AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2018-01-25 RIVERON SANCHEZ, MAICHEL MICHEL -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1301 NE MIAMI GARDENS DR 726W, N MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2019-04-09
Off/Dir Resignation 2018-03-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-23
Domestic Profit 2016-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State