Search icon

SUPERIOR AUTO MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR AUTO MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR AUTO MASTERS, 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: 18 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000021064
FEI/EIN Number 650475652

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

Address: 10770 SW 190 ST, BAY #21, MIAMI, FL, 33157
Mail Address: 10770 SW 190 ST, BAY #21, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES MICHAEL D Director 13120 S.W. 92 AVE., APT. D-502, MIAMI, FL, 33136
ALVES MICHAEL D Agent 19500 SW 127 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 10770 SW 190 ST, BAY #21, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2010-02-18 ALVES, MICHAEL D -
CHANGE OF MAILING ADDRESS 2010-02-18 10770 SW 190 ST, BAY #21, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 19500 SW 127 CT, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000471099 ACTIVE 1000000223254 DADE 2011-07-12 2031-08-03 $ 2,404.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-02-11
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-12-05
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State