Search icon

AUTO ELECTRIC SERVICE USA INC. - Florida Company Profile

Company Details

Entity Name: AUTO ELECTRIC SERVICE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO ELECTRIC SERVICE USA 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000009417
FEI/EIN Number 651074936

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

Address: 8745 SW 129 TERRACE, MIAMI, FL, 33176, US
Mail Address: 8745 SW 129 TERRACE, 410, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA OSCAR President 8850 SW 172 ST, MIAMI, FL, 33157
GARCIA OSCAR Director 8850 SW 172 ST, MIAMI, FL, 33157
SUAREZ VEGA & ASSOC. INC. Agent 25 SE 2 AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-29 25 SE 2 AVE, 410, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-29 8745 SW 129 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-10-29 8745 SW 129 TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-10-29 SUAREZ VEGA & ASSOC. INC. -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000117032 LAPSED 14-009991-CA 01 ELEVENTH JUDICIAL; MIAMI-DADE 2015-01-13 2020-01-27 $34,347.83 BRANCH BANKING AND TRUST COMPANY, 1580 SAWGRASS CORPORATE PARKWAY, SUITE 310, SUNRISE, FL 33323

Documents

Name Date
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-18
REINSTATEMENT 2009-02-12
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State