Entity Name: | AUTOMOTORES GUATIRE CA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F08000003568 |
FEI/EIN Number | 81-1124195 |
Mail Address: | 4375 Foxtail Ln, WESTON, FL, 33331, US |
Address: | 4375 Foxtail Ln, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Name | Role | Address |
---|---|---|
FERNANDEZ JUAN C | Agent | 4375 Foxtail Ln, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
FERNANDEZ JUAN C | President | 4375 Foxtail Ln, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
FERNANDEZ ALEJANDRO | Vice President | Avenida Intercomunal Guarenas Guatire, Guatire, 1221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 4375 Foxtail Ln, Weston, FL 33331 | No data |
REINSTATEMENT | 2016-01-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-18 | 4375 Foxtail Ln, Weston, FL 33331 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-18 | FERNANDEZ, JUAN CARLOS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-18 | 4375 Foxtail Ln, WESTON, FL 33331 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-01-28 |
REINSTATEMENT | 2016-01-18 |
Foreign Profit | 2008-08-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State