Search icon

POTAMKIN CHEVROLET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POTAMKIN CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 1971 (54 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: 386060
FEI/EIN Number 231428836
Mail Address: 5800 NW 171st Street, Miami, FL, 33015, US
Address: 16600 N.W. 57 AVE., MIAMI, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUSKO DAVID A Secretary 5800 NW 171st Street, Miami, FL, 33015
FRIEDER BARRY Executive Vice President 5800 NW 171st Street, Miami, FL, 33015
RHODES JOHN Vice President 5800 NW 171st Street, Miami, FL, 33015
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900228 POTAMKIN AUTOMALL EXPIRED 2008-03-20 2013-12-31 - 16600 NW 57 AVE, MIAMI LAKES, FL, 33014
G08080900243 POTAMKIN MITSUBISHI EXPIRED 2008-03-20 2013-12-31 - 16600 NW 57 AVE, MIAMI LAKES, FL, 33014
G08080900244 POTAMKIN CHRYSLER EXPIRED 2008-03-20 2013-12-31 - 16600 NW 57 AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-06-25 NRAI SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2016-03-29 16600 N.W. 57 AVE., MIAMI, FL 33014 -
AMENDMENT 2011-05-23 - -
AMENDMENT 1998-12-31 - -
EVENT CONVERTED TO NOTES 1986-11-26 - -
EVENT CONVERTED TO NOTES 1986-02-25 - -
NAME CHANGE AMENDMENT 1986-02-25 POTAMKIN CHEVROLET, INC. -
CHANGE OF PRINCIPAL ADDRESS 1985-03-19 16600 N.W. 57 AVE., MIAMI, FL 33014 -

Documents

Name Date
Voluntary Dissolution 2023-04-21
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State