Entity Name: | DEALS ON WHEELS AUTO BROKERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEALS ON WHEELS AUTO BROKERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | P02000036229 |
FEI/EIN Number |
300075020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3305 S DOUGLAS RD, MIRAMAR, FL, 33025 |
Address: | 10645 NW 122 ST, # 24, MEDLEY, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ DAIYAN | President | 3305 S DOUGLAS RD, MIRAMAR, FL, 33025 |
GOMEZ DAIYAN | Agent | 3305 S DOUGLAS RD, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-19 | GOMEZ, DAIYAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 10645 NW 122 ST, # 24, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-24 | 3305 S DOUGLAS RD, MIRAMAR, FL 33025 | - |
CANCEL ADM DISS/REV | 2006-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-24 | 10645 NW 122 ST, # 24, MEDLEY, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000592226 | TERMINATED | 1000000494937 | DADE | 2013-04-26 | 2035-05-22 | $ 450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-11-19 |
AMENDED ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-14 |
AMENDED ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2018-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State