Search icon

NORTH EAST AUTO SALES INC.

Company Details

Entity Name: NORTH EAST AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1986 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M44035
FEI/EIN Number 59-2757199
Address: 2731 NE 2ND AVE., MIAMI, FL 33137
Mail Address: 2731 NE 2ND AVE., MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, JESUS Agent 244 N.E. 28 ST, APT 1, MIAMI, FL 33137

President

Name Role Address
RODRIGUEZ, JESUS President 244, N.E. 28 ST # 1 MIAMI, FL 33137

Vice President

Name Role Address
RODRIGUEZ, JESUS Vice President 244, N.E. 28 ST # 1 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-17 244 N.E. 28 ST, APT 1, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 2731 NE 2ND AVE., MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 1995-04-24 2731 NE 2ND AVE., MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000921178 ACTIVE 1000000187749 DADE 2010-09-13 2030-09-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-10
Off/Dir Resignation 1999-05-04
ANNUAL REPORT 1999-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State