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 |
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 |
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 | - | - |
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 |
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