Search icon

FLORIDA AUTOMOTIVE EXPORT CORP.

Company Details

Entity Name: FLORIDA AUTOMOTIVE EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1977 (48 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 546016
FEI/EIN Number 59-1978252
Address: 20281 E. COUNTRY CLUB DR., #1507, N. MIAMI BCH., FL 33180
Mail Address: 20281 E. COUNTRY CLUB DR., STE. 1507, N. MIAMI BCH., FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEUFELD, GABRIELLA Agent 20281 E. COUNTRY CLUB DR., #1507, N. MIAMI BCH., FL 33180

Director

Name Role Address
NEUFELD,LUIS Director 20281 E. COUNTRY CLUB DR., N. MIAMI BCH., FL
NEUFELD,GABRIELA Director 20281 E. COUNTRY CLUB DR., #1507, N. MIAMI BCH., FL

President

Name Role Address
NEUFELD,LUIS President 20281 E. COUNTRY CLUB DR., N. MIAMI BCH., FL

Secretary

Name Role Address
NEUFELD,GABRIELA Secretary 20281 E. COUNTRY CLUB DR., #1507, N. MIAMI BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 20281 E. COUNTRY CLUB DR., #1507, N. MIAMI BCH., FL 33180 No data
CHANGE OF MAILING ADDRESS 1994-04-18 20281 E. COUNTRY CLUB DR., #1507, N. MIAMI BCH., FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 20281 E. COUNTRY CLUB DR., #1507, N. MIAMI BCH., FL 33180 No data
REGISTERED AGENT NAME CHANGED 1985-07-02 NEUFELD, GABRIELLA No data

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State