Search icon

DEALS ON WHEELS AUTO BROKERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GOMEZ DAIYAN President 3305 S DOUGLAS RD, MIRAMAR, FL, 33025
GOMEZ DAIYAN Agent 3305 S DOUGLAS RD, MIRAMAR, FL, 33025

Events

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 - -

Debts

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

Documents

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