Search icon

EDWARDS AUTO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: EDWARDS AUTO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARDS AUTO INTERNATIONAL, 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: 17 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: P02000077669
FEI/EIN Number 980377493

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

Address: 5220 NW 72ND AVE, BAY 11, MIAMI, FL, 33166, US
Mail Address: 5220 NW 72ND AVE, BAY 11, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPABLOS MARIA President 5220 NW 72ND AVE, MIAMI, FL, 33166
DEPABLOS MARIA Director 5220 NW 72ND AVE, MIAMI, FL, 33166
chami edward mana 5220 NW 72ND AVE, MIAMI, FL, 33166
DEPABLOS MARIA Agent 5220 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 5220 NW 72ND AVE, BAY 11, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-19 5220 NW 72ND AVE, BAY 11, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 5220 NW 72ND AVE, BAY 11, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-26 DEPABLOS, MARIA -
AMENDMENT 2008-11-12 - -
CANCEL ADM DISS/REV 2008-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State