Entity Name: | LION'S MOTORS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LION'S MOTORS, 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: | 15 Aug 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P95000062898 |
FEI/EIN Number |
272478936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 BARRY ROAD, WEST PARK, FL, 33021, US |
Mail Address: | 21 BARRY ROAD, WEST PARK, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL CABRERA HERIBERTO | President | 21 BARRY ROAD, WEST PARK, FL, 33021 |
BERNAL CABRERA HERIBERTO | Agent | 21 BARRY ROAD, WEST PARK, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 21 BARRY ROAD, WEST PARK, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 21 BARRY ROAD, WEST PARK, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 21 BARRY ROAD, WEST PARK, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | BERNAL CABRERA, HERIBERTO | - |
AMENDMENT | 2015-06-02 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000178212 | ACTIVE | 1000000738690 | DADE | 2017-03-23 | 2037-03-30 | $ 139,497.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000241501 | TERMINATED | 1000000656784 | DADE | 2015-02-09 | 2035-02-11 | $ 6,102.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000849684 | TERMINATED | 1000000183696 | DADE | 2010-08-04 | 2030-08-18 | $ 2,033.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
Amendment | 2015-06-02 |
Off/Dir Resignation | 2015-06-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-02-22 |
Off/Dir Resignation | 2013-02-11 |
ANNUAL REPORT | 2013-02-07 |
Off/Dir Resignation | 2012-09-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State