Entity Name: | S&S SPORT CARS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
S&S SPORT CARS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 07 Jan 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (3 months ago) |
Document Number: | P21000004469 |
FEI/EIN Number |
86-1285257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12064 SW 131ST AVE, MIAMI, FL 33186 |
Mail Address: | 12064 SW 131ST AVE, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO, CHRISTOPHER | President | 12064 SW 131ST AVE, MIAMI, FL 33186 |
THE LAW OFFICES OF BRIAN M. ROKAW, P.A. | Agent | 4070 LAGUNA STREET, CORAL GABLES, FL 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000034892 | ROYAL MOTORS OF MIAMI | ACTIVE | 2023-03-15 | 2028-12-31 | - | 790 E 8TH AVE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 12064 SW 131ST AVE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 12064 SW 131ST AVE, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-13 | 1641 NW 27TH AVE, MIAMI, FL 33125 | - |
REINSTATEMENT | 2024-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-11-13 | 1641 NW 27TH AVE, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-13 | THE LAW OFFICES OF BRIAN M. ROKAW, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2024-02-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 4070 LAGUNA STREET, CORAL GABLES, FL 33146 | - |
AMENDMENT | 2021-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000192235 | ACTIVE | 1000000986297 | DADE | 2024-03-27 | 2044-04-03 | $ 242,915.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000161867 | ACTIVE | 1000000984542 | DADE | 2024-03-12 | 2044-03-20 | $ 520,939.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000580894 | ACTIVE | 1000000971821 | DADE | 2023-11-27 | 2043-11-29 | $ 4,924.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
REINSTATEMENT | 2024-11-13 |
Amendment | 2024-02-16 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2021-11-15 |
Amendment | 2021-06-14 |
Domestic Profit | 2021-01-07 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State