Search icon

79TH STREET AUTO SALE, INC. - Florida Company Profile

Company Details

Entity Name: 79TH STREET AUTO SALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

79TH STREET AUTO SALE, 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: 11 Jan 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K11516
FEI/EIN Number 650027929

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

Address: 472 NW 79TH STREET, MIAMI, FL, 33150
Mail Address: 472 NW 79TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYOUB LIZETTE V Secretary 472 N.W. 79TH STREET, MIAMI, FL, 33150
DAYOUB LIZETTE V Director 472 N.W. 79TH STREET, MIAMI, FL, 33150
VALDES CARLOS President 472 N.W. 79TH STREET, MIAMI, FL, 33150
VALDES CARLOS Director 472 N.W. 79TH STREET, MIAMI, FL, 33150
VALDES CARLOS J Vice President 472 N.W. 79TH STREET, MIAMI, FL, 33150
VALDES CARLOS J Director 472 N.W. 79TH STREET, MIAMI, FL, 33150
VALDES, CARLOS Agent 472 N.W. 79TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-06-12 - -
AMENDMENT 2000-03-27 - -
AMENDMENT 1995-12-13 - -
AMENDMENT 1988-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-18 472 NW 79TH STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 1988-04-18 472 NW 79TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 1988-04-18 472 N.W. 79TH STREET, MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001046623 TERMINATED 1000000368167 MIAMI-DADE 2013-05-28 2023-06-07 $ 446.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-24
Amendment 2000-06-12
Amendment 2000-03-27
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State