Search icon

MIAMI AUTO TINTERS, INC.

Company Details

Entity Name: MIAMI AUTO TINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000004420
FEI/EIN Number 650973035
Address: 5501 NW 79 AVE, MIAMI, FL, 33166
Mail Address: 5501 NW 79 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERMUDEZ MAURICIO I Agent 5501 NW 79 AVE, MIAMI, FL, 33166

President

Name Role Address
BERMUDEZ MAURICIO I President 5501 NW 79 AVE, MIAMI, FL, 33166

Secretary

Name Role Address
BERMUDEZ MAURICIO I Secretary 5501 NW 79 AVE, MIAMI, FL, 33166

Treasurer

Name Role Address
BERMUDEZ MAURICIO I Treasurer 5501 NW 79 AVE, MIAMI, FL, 33166

Director

Name Role Address
BERMUDEZ MAURICIO I Director 5501 NW 79 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5501 NW 79 AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2011-04-29 5501 NW 79 AVE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 BERMUDEZ, MAURICIO I No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5501 NW 79 AVE, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State