Search icon

AMERICAN REPOSSESSIONS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: AMERICAN REPOSSESSIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000011897
Address: 3091 NW 129TH STREET, OPA LOCKA, FL, 33054
Mail Address: 3091 NW 129TH STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ JERRY E Agent BEITRA & VELAZQUEZ, P.A., HIALEAH, FL, 33012

President

Name Role Address
QUESADA ARNALDO J President 3091 NW 129TH STREET, OPA LOCKA, FL, 33054

Secretary

Name Role Address
QUESADA ARNALDO J Secretary 3091 NW 129TH STREET, OPA LOCKA, FL, 33054

Treasurer

Name Role Address
QUESADA ARNALDO J Treasurer 3091 NW 129TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2002-04-25 No data No data
AMENDMENT AND NAME CHANGE 2001-06-25 AMERICAN REPOSSESSIONS OF SOUTH FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2001-06-25 VELAZQUEZ, JERRY ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-25 BEITRA & VELAZQUEZ, P.A., 900 WEST 49TH STREET, SUITE 430, HIALEAH, FL 33012 No data
AMENDMENT 2001-02-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000118473 LAPSED 02-21826 CC-05 CNTY CRT FOR MIAMI-DADE FL 2003-03-18 2008-03-31 $10,901.00 JACHER ENTERPRISES INC, 9090 NW S RIVER DR #1, MEDLEY FL 33166

Documents

Name Date
Amendment 2002-04-25
Amendment and Name Change 2001-06-25
Amendment 2001-02-02
Domestic Profit 2001-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State