Entity Name: | AUTO RESOURCES GROUP OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO RESOURCES GROUP OF MIAMI, 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: | 31 Jan 2003 (22 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: | P03000012200 |
FEI/EIN Number |
450499402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 NW 67TH AVE, MIAMI, FL, 33122 |
Mail Address: | 5184 REIDSVILLE RD, 100, # 117, WALKERTOWN, NC, 27051 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RENNE STEVEN L | Director | 5184 REIDSVILLE RD; 100, WALKERTOWN, NC, 27051 |
RENNE STEVEN L | President | 5184 REIDSVILLE RD; 100, WALKERTOWN, NC, 27051 |
RENNE RYAN | Director | 5184 REIDSVILLE RD; 100, WALKERTOWN, NC, 27051 |
RENNE RYAN | Vice President | 5184 REIDSVILLE RD; 100, WALKERTOWN, NC, 27051 |
RENNE RYAN | President | 5184 REIDSVILLE RD; 100, WALKERTOWN, NC, 27051 |
RENNE RYAN | Secretary | 5184 REIDSVILLE RD; 100, WALKERTOWN, NC, 27051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 3200 NW 67TH AVE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 3200 NW 67TH AVE, MIAMI, FL 33122 | - |
NAME CHANGE AMENDMENT | 2003-02-19 | AUTO RESOURCES GROUP OF MIAMI, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000744137 | LAPSED | 1000000443978 | MIAMI-DADE | 2013-04-12 | 2023-04-17 | $ 6,313.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000228196 | LAPSED | 07-CV-2746 / 08-23522 | USDC NJ / USDC SD FLA | 2007-12-18 | 2014-01-23 | $1,723,974.90 | WILLIAM J. EINHORN, ADMINISTRATOR OF THE TEAMSTERS, PENSION TRUST FUND OF PHILADELPHIA & VIC, 4TH AND CHERRY STREET, PHILADELPHIA, PA 19106-1899 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-09-07 |
ANNUAL REPORT | 2004-04-16 |
Name Change | 2003-02-19 |
Domestic Profit | 2003-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State