Search icon

COLLEGE AUTO SALES OF FLORIDA, INC.

Company Details

Entity Name: COLLEGE AUTO SALES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1985 (39 years ago)
Date of dissolution: 29 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2013 (12 years ago)
Document Number: M22460
FEI/EIN Number 59-2639297
Address: 9050 NW 27TH AVE, MIAMI, FL 33147
Mail Address: 9050 NW 27TH AVE, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLEGE AUTO SALES OF FLORIDA, INC. PROFIT SHARING PLAN 2012 592639297 2013-05-23 COLLEGE AUTO SALES OF FLORIDA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441120
Sponsor’s telephone number 3058350079
Plan sponsor’s address 9050 NW 27 AVENUE, MIAMI, FL, 331473502

Plan administrator’s name and address

Administrator’s EIN 592639297
Plan administrator’s name COLLEGE AUTO SALES OF FLORIDA, INC.
Plan administrator’s address 9050 NW 27 AVENUE, MIAMI, FL, 331473502
Administrator’s telephone number 3058350079

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing MAHA MOURAD
Valid signature Filed with authorized/valid electronic signature
COLLEGE AUTO SALES OF FLORIDA, INC. PROFIT SHARING PLAN 2011 592639297 2012-07-11 COLLEGE AUTO SALES OF FLORIDA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441120
Sponsor’s telephone number 3058350079
Plan sponsor’s address 9050 NW 27 AVENUE, MIAMI, FL, 331473502

Plan administrator’s name and address

Administrator’s EIN 592639297
Plan administrator’s name COLLEGE AUTO SALES OF FLORIDA, INC.
Plan administrator’s address 9050 NW 27 AVENUE, MIAMI, FL, 331473502
Administrator’s telephone number 3058350079

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing MAHA MOURAD
Valid signature Filed with authorized/valid electronic signature
COLLEGE AUTO SALES OF FLORIDA, INC. PROFIT SHARING PLAN 2010 592639297 2011-09-14 COLLEGE AUTO SALES OF FLORIDA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441120
Sponsor’s telephone number 3058350079
Plan sponsor’s address 9050 NW 27 AVENUE, MIAMI, FL, 331473502

Plan administrator’s name and address

Administrator’s EIN 592639297
Plan administrator’s name COLLEGE AUTO SALES OF FLORIDA, INC.
Plan administrator’s address 9050 NW 27 AVENUE, MIAMI, FL, 331473502
Administrator’s telephone number 3058350079

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing MAHA MOURAD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHAMOUN, FADI Agent 9050 N.W. 27 AVENUE, MIAMI, FL 33147

President

Name Role Address
CHAMOUN, FADI President 9050 N.W. 27 AVENUE, MIAMI, FL 33147

Vice President

Name Role Address
CHAMOUN, FADI Vice President 9050 N.W. 27 AVENUE, MIAMI, FL 33147

Secretary

Name Role Address
MOURAD, MAHA Secretary 9050 N.W. 27 AVENUE, MIAMI, FL 33147

Treasurer

Name Role Address
MOURAD, MAHA Treasurer 9050 N.W. 27 AVENUE, MIAMI, FL 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09008900325 AUTO & SHIP ACTIVE 2009-01-08 2029-12-31 No data 7920 NORTHWEST 154TH STREET, SUITE 401, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2013-03-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000047372. CONVERSION NUMBER 100000130391
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 9050 N.W. 27 AVENUE, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2011-04-20 9050 NW 27TH AVE, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 CHAMOUN, FADI No data
AMENDED AND RESTATEDARTICLES 1999-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-20 9050 NW 27TH AVE, MIAMI, FL 33147 No data

Documents

Name Date
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-08-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State