Search icon

SOCCER AUTO SALES, INC.

Company Details

Entity Name: SOCCER AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000020039
FEI/EIN Number 650660892
Address: 511 NW 54TH ST, MIAMI, FL, 33127, US
Mail Address: 237 NE 171ST TERR, NORTH MIAMI BCH, FL, 33162, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SENECHARLES AUGUSTIN D Agent 237 NE 171 TER, MIAMI, FL, 33162

Director

Name Role Address
SENECHARLES AUGUSTIN D Director 237 NE 171 TER., N. MIAMI BEACH, FL, 33162
SENECHARLES VICTORIA Director 237 NE 171 TER., N. MIAMI BEACH, FL, 33162

President

Name Role Address
SENECHARLES AUGUSTIN D President 237 NE 171 TER., N. MIAMI BEACH, FL, 33162

Vice President

Name Role Address
SENECHARLES AUGUSTIN D Vice President 237 NE 171 TER., N. MIAMI BEACH, FL, 33162

Secretary

Name Role Address
SENECHARLES VICTORIA Secretary 237 NE 171 TER., N. MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
SENECHARLES VICTORIA Treasurer 237 NE 171 TER., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 237 NE 171 TER, MIAMI, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 511 NW 54TH ST, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 1998-04-22 511 NW 54TH ST, MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-27
DOCUMENTS PRIOR TO 1997 1996-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State