Search icon

AMERIFIRST AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERIFIRST AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIFIRST AUTO CENTER, 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: 18 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000006344
FEI/EIN Number 043588530

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

Address: 10030 NW 79TH AVE, HIALEAH GARDEN, FL, 33016
Mail Address: 10030 NW 79TH AVE, HIALEAH GARDEN, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHODSI MEHDI President 10030 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
GHODSI MEHDI Secretary 10030 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
GHODSI MEHDI Treasurer 10030 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
GHODSI MEHDI Director 10030 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
GHODSI MEHDI Agent 10030 NW 79TH AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 10030 NW 79TH AVE, HIALEAH GARDENS, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 10030 NW 79TH AVE, HIALEAH GARDEN, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-07-11 10030 NW 79TH AVE, HIALEAH GARDEN, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-07-11 GHODSI, MEHDI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000129983 ACTIVE 1000000917752 MIAMI-DADE 2022-03-11 2042-03-15 $ 7,525.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000032734 ACTIVE 1000000873430 DADE 2021-01-21 2041-01-27 $ 53,769.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000032809 ACTIVE 1000000873438 DADE 2021-01-21 2031-01-27 $ 518.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000610055 ACTIVE 1000000795047 DADE 2018-08-24 2038-08-29 $ 171,558.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-11

Date of last update: 02 May 2025

Sources: Florida Department of State