Search icon

SOUTHERN MOVES, INC.

Company Details

Entity Name: SOUTHERN MOVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000065248
FEI/EIN Number 650605414
Address: 1925 NW 21 TERR, MIAMI, FL, 33142, US
Mail Address: 6412 SW. 106 AVE., MIAMI, FL, 33173, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TABARES JOSE F Agent 6412 SW. 106 AVE., MIAMI, FL, 33173

President

Name Role Address
TABARES JOSE F President 6412 SW. 106 AVE, MIAMI, FL, 33173
TABARES MARIA G President 6412 SW. 106 AVE, MIAMI, FL, 33173

Secretary

Name Role Address
TABARES JOSE F Secretary 6412 SW. 106 AVE, MIAMI, FL, 33173
TABARES MARIA G Secretary 6412 SW. 106 AVE, MIAMI, FL, 33173

Treasurer

Name Role Address
TABARES JOSE F Treasurer 6412 SW. 106 AVE, MIAMI, FL, 33173
TABARES MARIA G Treasurer 6412 SW. 106 AVE, MIAMI, FL, 33173

Vice President

Name Role Address
TABARES MARIA G Vice President 6412 SW. 106 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1925 NW 21 TERR, MIAMI, FL 33142 No data
CANCEL ADM DISS/REV 2008-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 6412 SW. 106 AVE., MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2008-05-01 1925 NW 21 TERR, MIAMI, FL 33142 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-11-02 TABARES, JOSE FPST No data
CANCEL ADM DISS/REV 2006-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1997-01-02 No data No data

Documents

Name Date
REINSTATEMENT 2008-05-01
REINSTATEMENT 2006-11-02
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1573778 Intrastate Non-Hazmat 2006-11-06 - - 2 2 Auth. For Hire
Legal Name SOUTHERN MOVES INC
DBA Name -
Physical Address 9401 NW 109TH ST UNIT 4, MEDLEY, FL, 33178, US
Mailing Address 9401 NW 109TH ST UNIT 4, MEDLEY, FL, 33178, US
Phone (954) 401-0851
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State