Entity Name: | EXECUTIVE MOTORS OF NORTH MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE MOTORS OF NORTH MIAMI, 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: |
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: | 24 Aug 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P18000072841 |
FEI/EIN Number |
831721096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15401 B WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 15401 B WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILHO MARIO T | President | 200 178TH DRIVE, SUNNY ISLES BEACH, FL, 33160 |
VALENTIN PEDRO JJR. | Agent | 13100 SW 92 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 15401 B WEST DIXIE HWY, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 15401 B WEST DIXIE HWY, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | VALENTIN, PEDRO J, JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-01-14 |
Domestic Profit | 2018-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State