Search icon

AUTO 7, INC.

Company Details

Entity Name: AUTO 7, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2000 (25 years ago)
Date of dissolution: 27 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jan 2024 (a year ago)
Document Number: P00000067730
FEI/EIN Number 651024762
Address: 2401 SW 145TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 2401 SW 145TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO 7, INC. 401(K) PROFIT SHARING PLAN 2016 651024762 2017-09-19 AUTO 7, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 3054777253
Plan sponsor’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-19
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
AUTO 7, INC. 401(K) PROFIT SHARING PLAN 2015 651024762 2016-10-10 AUTO 7, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 3054777253
Plan sponsor’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
AUTO 7, INC. 401(K) PROFIT SHARING PLAN 2014 651024762 2015-10-07 AUTO 7, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 3054777253
Plan sponsor’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
AUTO 7, INC. 401(K) PROFIT SHARING PLAN 2012 651024762 2013-10-15 AUTO 7, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 9544305377
Plan sponsor’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 651024762
Plan administrator’s name AUTO 7, INC.
Plan administrator’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027
Administrator’s telephone number 9544305377

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
AUTO 7, INC. 401(K) PROFIT SHARING PLAN 2011 651024762 2012-08-14 AUTO 7, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 9544305377
Plan sponsor’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 651024762
Plan administrator’s name AUTO 7, INC.
Plan administrator’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027
Administrator’s telephone number 9544305377

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-14
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
AUTO 7, INC. 401(K) PROFIT SHARING PLAN 2010 651024762 2011-09-13 AUTO 7, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 9544305377
Plan sponsor’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 651024762
Plan administrator’s name AUTO 7, INC.
Plan administrator’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027
Administrator’s telephone number 9544305377

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-13
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature
AUTO 7, INC. 401(K) PROFIT SHARING PLAN 2009 651024762 2010-10-11 AUTO 7, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 9544305377
Plan sponsor’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 651024762
Plan administrator’s name AUTO 7, INC.
Plan administrator’s address 2401 SW 145TH AVE., MIRAMAR, FL, 33027
Administrator’s telephone number 9544305377

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing JAIME LOPEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LOPEZ, PADIAL & LEVI, LLC Agent

President

Name Role Address
Kruss andrew President 2401 SW 145TH AVE STE 401, MIRAMAR, FL, 33027

Vice President

Name Role Address
Grob Ellen Vice President 2401 SW 145 Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-27 LOPEZ, PADIAL & LEVI LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 2600 S DOUGLAS ROAD, SUITE 805, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 2401 SW 145TH AVE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2007-01-03 2401 SW 145TH AVE, MIRAMAR, FL 33027 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-24
Off/Dir Resignation 2018-04-27
AMENDED ANNUAL REPORT 2018-04-22
Off/Dir Resignation 2018-03-23
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State