Search icon

MIAMI AUTO CENTER, INC. - Florida Company Profile

Company Details

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

MIAMI 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 05 Jun 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 05 Jun 2009 (16 years ago)
Document Number: P02000062901
FEI/EIN Number 650957236

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

Address: 12879 NE 14 AVENUE, NORTH MIAMI, FL, 33161
Mail Address: C/O JOSE DIAZ, 1421-1 SW 107 AVENUE # 227, MIAMI, FL, 33174
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE President 12879 NE 14 AVENUE, NORTH MIAMI, FL, 33161
ROSSO ALEX Vice President 12879 NE 14 AVENUE, NORTH MIAMI, FL, 33161
DIAZ JOSE Agent 12879 NE 14 AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-21 12879 NE 14 AVENUE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2007-12-21 12879 NE 14 AVENUE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2007-12-21 DIAZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2007-12-21 12879 NE 14 AVENUE, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2007-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003013 LAPSED COCE 03-021100(49) CNTY COURT BROWARD CNTY 2004-01-12 2009-02-04 $2841.11 TERRY'S AUTO SUPPLY, INC., P.O. BOX 467, HOLLYWOOD, FL 33022

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-06-05
REINSTATEMENT 2007-12-21
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-06
Domestic Profit 2002-06-06

Date of last update: 01 May 2025

Sources: Florida Department of State