Entity Name: | CHRYSLER-PLYMOUTH OF NORTH MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Aug 1980 (45 years ago) |
Date of dissolution: | 31 Oct 1989 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Oct 1989 (35 years ago) |
Document Number: | 846727 |
FEI/EIN Number |
592021644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GENERAL COUNSEL'S OFFICE, 12000 CHRYSLER DR., HIGHLAND PARK, MI, 48288-1919 |
Mail Address: | GENERAL COUNSEL'S OFFICE, 12000 CHRYSLER DR., HIGHLAND PARK, MI, 48288-1919 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VANDEWATER, R.L. | President | 5535 GATEWOOD, STERLING HEIGHTS, MI |
ACOSTA, R.L. | Secretary | 5535 GATEWOOD, STERLING HEIGHTS, MI |
ACOSTA, R.L. | Treasurer | 5535 GATEWOOD, STERLING HEIGHTS, MI |
MICHAELS, E.R. | Vice President | 5535 GATEWOOD, STERLING HEIGHTS, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-10-31 | GENERAL COUNSEL'S OFFICE, 12000 CHRYSLER DR., HIGHLAND PARK, MI 48288-1919 | - |
CHANGE OF MAILING ADDRESS | 1989-10-31 | GENERAL COUNSEL'S OFFICE, 12000 CHRYSLER DR., HIGHLAND PARK, MI 48288-1919 | - |
NAME CHANGE AMENDMENT | 1983-05-27 | CHRYSLER-PLYMOUTH OF NORTH MIAMI, INC. | - |
NAME CHANGE AMENDMENT | 1980-09-05 | BAL HARBOUR CHRYSLER-PLYMOUTH, INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State