Entity Name: | SEDALMA AUTO EXPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEDALMA AUTO EXPORT 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: | 03 Jun 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P19000045382 |
FEI/EIN Number |
84-2007632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8115 NW 60TH ST, MIAMI, FL, 33166, US |
Mail Address: | 8115 NW 60TH ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS MARTINEZ CRELIN E | President | 8115 NW 60TH ST, MIAMI, FL, 33166 |
ARIAS MARTINEZ CRELIN E | Director | 8115 NW 60TH ST, MIAMI, FL, 33166 |
MARTINEZ CRELIN ARIAS | Agent | 8115 NW 60TH ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 8115 NW 60TH ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 8115 NW 60TH ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 8115 NW 60TH ST, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-08-14 |
AMENDED ANNUAL REPORT | 2020-12-07 |
AMENDED ANNUAL REPORT | 2020-11-03 |
AMENDED ANNUAL REPORT | 2020-09-17 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1180448506 | 2021-02-18 | 0455 | PPP | 5050 NW 74th Ave, Miami, FL, 33166-5504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State