Search icon

FOCUS AUTO CLINIC OF NORTH MIAMI, INC.

Company Details

Entity Name: FOCUS AUTO CLINIC OF NORTH MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000043000
FEI/EIN Number 043646426
Address: 13015 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
Mail Address: 12399 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCOIS MAX Agent 6481 SW 4TH STREET, PEMBROKE PINES, FL, 33023

President

Name Role Address
FRANCOIS MAX President 6481 SW 4TH STREET, PEMBROKE PINES, FL, 33023

Director

Name Role Address
PIERRE-LOUIS AIBY Director 1385 NE 129 STREET, MIAMI, FL, 33161
JEAN-PHILIPPE JULNER Director 4200 SHERIDAN STREET, HOLLYWOOD, FL, 33021
LAROCHE YANEL Director 2803 NW 110TH AVENUE, SUNRISE, FL, 33322
OMIER MILTON G Director 1960 NW 195TH STREET, OPA LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-04-30 13015 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000533202 TERMINATED 1000000114487 DADE 2009-04-28 2036-09-09 $ 73.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04000129122 LAPSED 04-15204CC23 (03) MIAMI-DADE 2004-11-18 2009-11-23 $20,010.95 LAKE LEASING LLC, P.O. BOX 80-0519, AVENTURA, FLORIDA 33280

Documents

Name Date
ANNUAL REPORT 2004-04-30
Off/Dir Resignation 2004-02-16
Off/Dir Resignation 2003-10-03
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State