Entity Name: | VEHICLES OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEHICLES OF MIAMI, 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: | 10 Jul 1986 (39 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | M34997 |
FEI/EIN Number |
650021303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 S.W. 5TH AVE., MIAMI, FL, 33130 |
Mail Address: | 35 S.W. 5TH AVE., MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANONO MARCOS | President | 1785 CLEVELAND RD, MIAMI BEACH, FL, 33141 |
HANONO JOSE | Secretary | 10391 SW 64 AVE, MIAMI, FL, 33127 |
HANONO JOSE | Treasurer | 10391 SW 64 AVE, MIAMI, FL, 33127 |
HANONO MARCOS | Agent | 1785 CLEVELAND RD., MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1998-11-24 | VEHICLES OF MIAMI, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-26 | 1785 CLEVELAND RD., MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 1994-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1989-12-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-11 | 35 S.W. 5TH AVE., MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 1988-08-11 | 35 S.W. 5TH AVE., MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900001001 | LAPSED | 02-13392-CA-08 | MIAMI-DADE COUNTY 11TH JUD CRT | 2003-09-09 | 2009-01-12 | $1010000.00 | UNION PLANTERS BANK, C/O REGISTERED AGENT, RANK ROZA, ESQ., 2800 PONCE DE LEON BLVD., 7TH FLOOR, MIAMI, FL 33134 |
J02000476865 | LAPSED | 01-28383 CA 23 | 11TH JUDICIAL CRT CT MIAMI-DAD | 2002-10-25 | 2007-12-05 | $196,313.98 | TRANSATLANTIC BANK, 48 EAST FLAGLER STREET, MIAMI FL 33131 |
J02000179048 | TERMINATED | 01020590015 | 20331 00448 | 2002-04-12 | 2022-05-04 | $ 4,334.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000181630 | LAPSED | 01020590015 | 20331 00448 | 2002-04-12 | 2022-05-07 | $ 4,334.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-05-05 |
Name Change | 1998-11-24 |
ANNUAL REPORT | 1998-01-21 |
ANNUAL REPORT | 1997-11-26 |
ANNUAL REPORT | 1996-08-19 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State