Search icon

GOD GIVES AUTO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GOD GIVES AUTO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOD GIVES AUTO ENTERPRISES, 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: 05 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000024725
FEI/EIN Number 651081873

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

Address: 174 NW 79 STREET, MIAMI, FL, 33150
Mail Address: 174 NW 79 STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILUS BYRON President 1400 NE 117TH STREET, NORTH MIAMI, FL, 33161
FILUS BYRON Secretary 1400 NE 117TH STREET, NORTH MIAMI, FL, 33161
FILUS BYRON Agent 1400 NE 117TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 174 NW 79 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2007-10-29 174 NW 79 STREET, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-23 FILUS, BYRON -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 1400 NE 117TH STREET, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001557199 ACTIVE 1000000463205 MIAMI-DADE 2013-10-10 2033-10-29 $ 331.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000231941 ACTIVE 1000000139862 DADE 2009-10-06 2030-02-16 $ 945.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000284268 ACTIVE 1000000053430 25765 0364 2007-07-10 2027-09-05 $ 1,316.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-10-29
REINSTATEMENT 2006-11-24
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-21
Domestic Profit 2001-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State