Search icon

MIAMI CAR COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CAR COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CAR COLLECTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Aug 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H72848
FEI/EIN Number 650023335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7339 S.W. 45 ST., #B, MIAMI, FL, 33155, US
Mail Address: P.O. BOX 570734, MIAMI, FL, 33257, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOMORRODIAN, HABIB Agent 8724 S.W. 177TH TERR, MIAMI, FL, 33157
ZOMORRODIAN, HABIB Treasurer 8724 S.W. 177TH TERR, MIAMI, FL, 33157
ZOMORRODIAN, HABIB President 8724 S.W. 177TH TERR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 7339 S.W. 45 ST., #B, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-27 7339 S.W. 45 ST., #B, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 8724 S.W. 177TH TERR, MIAMI, FL 33157 -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186000 TERMINATED 1000000255271 DADE 2012-03-01 2032-03-14 $ 2,295.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3109396007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MIAMI CAR COLLECTION INC
Recipient Name Raw MIAMI CAR COLLECTION INC
Recipient DUNS 842900946
Recipient Address 16475 S DIXIE HWY, MIAMI, MIAMI-DADE, FLORIDA, 33157-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 03 May 2025

Sources: Florida Department of State