Search icon

MIAMI AUTO TRUCK, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AUTO TRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTO TRUCK, 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: 24 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000057715
FEI/EIN Number 650524474

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

Address: 17706 S. DIXIE HWY, MIAMI, FL, 33157
Mail Address: 17706 S. DIXIE HWY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS DOMINGO G President 17706 S. DIXIE HWY, MIAMI, FL, 33157
INFANTE VICENTE A Vice President 17706 S. DIXIE HWY, MIAMI, FL, 33157
SANTOS DOMINGO G Agent 14221 SW 147 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 14221 SW 147 CT, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2008-04-21 SANTOS, DOMINGO G -
AMENDMENT 2007-03-05 - -
AMENDMENT 2006-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 17706 S. DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2005-07-25 17706 S. DIXIE HWY, MIAMI, FL 33157 -
AMENDMENT 2003-06-30 - -
AMENDMENT 2003-06-11 - -
AMENDMENT 2003-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000425832 TERMINATED 1000000119736 DADE 2009-04-27 2030-03-24 $ 3,292.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-06-27
Amendment 2007-03-05
Amendment 2006-10-31
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-05-04
Amendment 2003-06-30
Amendment 2003-06-11
Amendment 2003-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State