Search icon

AUTONATION USA OF PERRINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTONATION USA OF PERRINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 1999 (26 years ago)
Document Number: F99000001332
FEI/EIN Number 650899807
Address: 17305 S. DIXIE HIGHWAY, Palmetto Bay, FL, 33157, US
Mail Address: 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Edmunds Coleman President 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Schoenborn David Treasurer 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008661 AUTONATION NISSAN KENDALL EXPIRED 2013-01-25 2018-12-31 - 200 SW 1ST AVENUE,14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 17305 S. DIXIE HIGHWAY, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-04-29 17305 S. DIXIE HIGHWAY, Palmetto Bay, FL 33157 -
NAME CHANGE AMENDMENT 1999-03-25 AUTONATION USA OF PERRINE, INC. -
NAME CHANGE AMENDMENT 1999-03-24 RI/PN ACQUISITION CORP.. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-09-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State