Search icon

MIAMI AUTO STORE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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