Search icon

MIAMI COLLECTOR VEHICLE ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: MIAMI COLLECTOR VEHICLE ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2012 (13 years ago)
Document Number: N12000001089
FEI/EIN Number 45-4464360

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13500 SW 134 AVENUE, MIAMI, FL, 33186, US
Mail Address: 13500 SW 134 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MANNY Treasurer 10325 SW 129 COURT, MIAMI, FL, 33186
HERNANDEZ TOMAS President 13500 SW 134 AVE, MIAMI, FL, 33186
PADILLA ELPIDIO Vice President 13500 SW 134 AVENUE,, MIAMI, FL, 33186
HERNANDEZ YOVANNA Secretary 13500 SW 134 AVENUE,, MIAMI, FL, 33186
FERIA JORGE 2 13500 SW 134 AVE, MIAMI, FL, 33186
FERIA JORGE Vice President 13500 SW 134 AVE, MIAMI, FL, 33186
GARCIA MANNY Agent 13500 SW 134 AVENUE,, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072183 A.A.C.A. - SOUTH FLORIDA REGION ACTIVE 2013-07-18 2028-12-31 - 13500 SW 134 AVENUE, SUITE# A1, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 GARCIA, MANNY -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 13500 SW 134 AVENUE, Ste 1A, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-29 13500 SW 134 AVENUE, Ste 1A, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 13500 SW 134 AVENUE,, Ste 1A, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-06
Reg. Agent Resignation 2019-03-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State