Search icon

SUPER AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: SUPER AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER AUTO SALES, 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: 23 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000006851
FEI/EIN Number 650722363

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

Address: 7261 NW 43 STREET, MIAMI, FL, 33166
Mail Address: P.O. BOX 140276, CORAL GABLES, FL, 33114
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIEDE ERNESTO Vice President 8664 NW 2 LANE, MIAMI, FL, 33126
PRIEDE ERNESTO Agent 8664 NW 2 LANE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-02-23 7261 NW 43 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 7261 NW 43 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-05-01 PRIEDE, ERNESTO -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 8664 NW 2 LANE, MIAMI, FL 33126 -
REINSTATEMENT 2001-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-16
REINSTATEMENT 2001-10-02
ANNUAL REPORT 2000-01-19
Off/Dir Resignation 1999-06-10
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State