Search icon

AMERICAUTO CORPORATION

Company Details

Entity Name: AMERICAUTO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000092178
FEI/EIN Number 651139907
Address: 6811 S.W. 128TH AVE. #2, MIAMI, FL, 33183
Mail Address: 6811 S.W. 128TH AVE. #2, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARELA BRUNO E Agent 17425 N.W. 49TH CT, MIAMI, FL, 33045

President

Name Role Address
NOYA HECTOR President 6811 S.W. 128TH AVE. #2, MIAMI, FL, 33183

Director

Name Role Address
NOYA HECTOR Director 6811 S.W. 128TH AVE. #2, MIAMI, FL, 33183
CARELA BRUNO E Director 6811 S.W. 128TH AVE. #2, MIAMI, FL, 33183
FERRANS JOSE Director 6811 S.W. 128TH AVE. #2, MIAMI, FL, 33183

Vice President

Name Role Address
CARELA BRUNO E Vice President 6811 S.W. 128TH AVE. #2, MIAMI, FL, 33183

Secretary

Name Role Address
FERRANS JOSE Secretary 6811 S.W. 128TH AVE. #2, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001077547 TERMINATED 1000000314808 MIAMI-DADE 2012-12-19 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State