Entity Name: | AG MIAMI AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AG MIAMI AUTO SALES, 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: | 01 Jun 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P01000054284 |
FEI/EIN Number |
201337010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9555 DOMINICAN DR, CULTER RIDGE, FL, 33189 |
Mail Address: | 9555 DOMINICAN DR, CULTER RIDGE, FL, 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ HECTOR | President | 9555 DOMINICAN DR, CULTER RIDGE, FL, 33189 |
VAZQUEZ HECTOR | Agent | 9555 DOMINICAN RIDGE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-08 | 9555 DOMINICAN DR, CULTER RIDGE, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2006-07-08 | 9555 DOMINICAN DR, CULTER RIDGE, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-08 | 9555 DOMINICAN RIDGE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-15 | VAZQUEZ, HECTOR | - |
CANCEL ADM DISS/REV | 2004-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001034179 | LAPSED | 08-059476-CA-01 | MIAMI DADE COUNTY | 2010-08-18 | 2015-11-05 | $69,304.81 | HSBC BANK USA, N.A., C/O MELISSA M. TOBROCKE, 19 HALFMOON EXECUTIVE PARK DRIVE, CLIFTON PARK, NY 12065 |
J07000417116 | LAPSED | 07-14690-CA-15 | CIRCUIT CT, MIAMI DADE, FL | 2007-12-17 | 2012-12-27 | $109,407.77 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-08 |
ANNUAL REPORT | 2005-04-08 |
REINSTATEMENT | 2004-07-15 |
Domestic Profit | 2001-06-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State