Entity Name: | AUTO BUGATTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO BUGATTI, 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: | 03 Mar 1987 (38 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | J59901 |
FEI/EIN Number |
592786277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7591 NW 54 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7591 NW 54 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANRIQUE, TOMAS | President | 7591 NW 54 STREET, MIAMI, FL, 33166 |
MANRIQUE, TOMAS | Agent | 7591 NW 54 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-02 | 7591 NW 54 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2002-04-02 | 7591 NW 54 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-02 | 7591 NW 54 STREET, MIAMI, FL 33166 | - |
NAME CHANGE AMENDMENT | 1987-03-13 | AUTO BUGATTI, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000373606 | LAPSED | 04-11905-CA-30 | CIRCUIT COURT FOR MIAMI DADE | 2008-06-26 | 2013-10-29 | $854,915.23 | UNIVERSAL FINANCE OF MIAMI, INC., 9025 SW 67TH AVE, MIAMI, FL 33156 |
J04000098707 | LAPSED | 1000000005911 | 22532 0511 | 2004-07-16 | 2024-09-15 | $ 22,596.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-01-08 |
Off/Dir Resignation | 2003-08-08 |
ANNUAL REPORT | 2003-05-19 |
REINSTATEMENT | 2003-05-19 |
DEBIT MEMO DISSOLUTI | 2003-05-08 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-01-14 |
ANNUAL REPORT | 1999-08-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State