Entity Name: | MIAMI AUTO STORE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI AUTO STORE 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: | 02 May 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L69721 |
FEI/EIN Number |
455628001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8750 NW 27 AVE., MIAMI, FL, 33147 |
Mail Address: | 4101 E. 8TH AVE, HIALEAH, FL, 33013 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGE CHADWICK S | President | 4101 E. 8 AVE., HIALEAH, FL, 33013 |
LANGE CHADWICK S | Agent | 4101 E. 8 AVE., HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-09 | 4101 E. 8 AVE., HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2012-07-09 | 8750 NW 27 AVE., MIAMI, FL 33147 | - |
AMENDMENT AND NAME CHANGE | 2012-07-09 | MIAMI AUTO STORE INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-09 | 8750 NW 27 AVE., MIAMI, FL 33147 | - |
AMENDMENT | 2010-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-28 | LANGE, CHADWICK S | - |
AMENDMENT | 2009-05-11 | - | - |
AMENDMENT | 2009-01-05 | - | - |
AMENDMENT | 2008-11-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000773722 | LAPSED | 2012-12996CA15 | 11 JUDICIAL CIRCUIT MIAMI-DADE | 2013-03-19 | 2018-04-23 | $26,120.00 | CIC FUNDING, LLC, 10520 NW 26 STREET, C101, DORAL, FL 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-07-14 |
Amendment and Name Change | 2012-07-09 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-04 |
Amendment | 2010-10-28 |
ANNUAL REPORT | 2010-04-22 |
Amendment | 2009-05-11 |
ANNUAL REPORT | 2009-04-29 |
Amendment | 2009-01-05 |
Amendment | 2008-11-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State