Search icon

EXECUTIVE MOTOR CLASSICS, INC.

Company Details

Entity Name: EXECUTIVE MOTOR CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1989 (35 years ago)
Date of dissolution: 29 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: L23431
FEI/EIN Number 65-0170649
Address: 12102 SW 114 PL., MIAMI, FL 33176
Mail Address: 12102 SW 114 PL., MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cardoza, Miguel B Agent 12102 SW 114 PL, MIAMI, FL 33176

Director

Name Role Address
Cardoza, Miguel B Director 12102 SW 114 Place, Miami, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036512 PRESTIGE COLLECTIONS EXPIRED 2016-04-11 2021-12-31 No data 12102 SW 114 PLACE, MIAMI, FL, 33176
G16000016492 THE PRESTIGE COLLECTIONS EXPIRED 2016-02-15 2021-12-31 No data 12102 SW 114TH PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-30 Cardoza, Miguel B No data
CHANGE OF MAILING ADDRESS 2010-08-06 12102 SW 114 PL., MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-06 12102 SW 114 PL., MIAMI, FL 33176 No data
REINSTATEMENT 2010-08-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 12102 SW 114 PL, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000034500 ACTIVE 1000000854388 DADE 2020-01-08 2040-01-15 $ 10,505.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000212645 ACTIVE 1000000819216 MIAMI-DADE 2019-03-13 2029-03-20 $ 705.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000671933 LAPSED 17-227-D5 LEON 2018-08-09 2023-10-02 $33,238.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-29
AMENDED ANNUAL REPORT 2018-10-30
Off/Dir Resignation 2018-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-11-08
AMENDED ANNUAL REPORT 2016-05-06
AMENDED ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2016-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State