Search icon

SE Y CAR SALES CORP - Florida Company Profile

Company Details

Entity Name: SE Y CAR SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SE Y CAR SALES 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: 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: 13 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: P19000065038
FEI/EIN Number 84-2793040

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

Address: 18318 south dixie hway, cutler bay, FL, 33157, US
Mail Address: 5077 nw 7 st, 518, Miami, FL, 33126, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES SERGIO R President 18318 SOUTH DIXIE HWAY, CUTLER BAY, FL, 33157
SE Y CAR SALES CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 18318 south dixie hway, cutler bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 18318 south dixie hway, cutler bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-04-24 18318 south dixie hway, cutler bay, FL 33157 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 se y car sales -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000332674 ACTIVE 1000000995274 DADE 2024-05-23 2044-05-29 $ 47,898.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000159590 ACTIVE 1000000949189 DADE 2023-04-06 2043-04-12 $ 2,269.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000016113 ACTIVE 1000000940564 DADE 2023-01-05 2043-01-11 $ 2,411.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000473399 ACTIVE 1000000935449 DADE 2022-09-30 2042-10-05 $ 10,828.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000473407 ACTIVE 1000000935450 DADE 2022-09-30 2042-10-05 $ 2,504.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000228652 ACTIVE 1000000922566 MIAMI-DADE 2022-05-06 2042-05-11 $ 1,674.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-22
Domestic Profit 2019-08-13

Date of last update: 03 May 2025

Sources: Florida Department of State