Search icon

VEHICLES OF MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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