Search icon

DEAL AUTO MOTORS INC. - Florida Company Profile

Company Details

Entity Name: DEAL AUTO MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAL AUTO MOTORS 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: 20 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000032394
FEI/EIN Number 030515842

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

Address: 7700 W OKEECHOBEE RD., STE. # 2, HIALEAH GARDENS, FL, 33016, US
Mail Address: 7700 W OKEECHOBEE RD., STE. # 2, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT YUNIOR President 7700 WEST OKEECHOOBEE RD # 2, MIAMI, FL, 33016
BETANCOURT YUNIOR Agent 7700 WEST OKECHOBEE RD # 2, MIAMI, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082217 C.A.R EXPIRED 2011-08-18 2016-12-31 - 7700 WEST OKEECHOBEE RD # 5, HIALEAH GARDENS, FL, 33016
G08092900195 AUTO MOTORS FINANCING EXPIRED 2008-04-01 2013-12-31 - 9500 NW 79TH AVENUE, BAY 23, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 7700 WEST OKECHOBEE RD # 2, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 7700 W OKEECHOBEE RD., STE. # 2, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-03-14 7700 W OKEECHOBEE RD., STE. # 2, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-03-14 BETANCOURT, YUNIOR -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-08-10 - -

Documents

Name Date
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-11-03
Reg. Agent Change 2007-09-26
Amendment 2007-08-10
Reg. Agent Resignation 2007-08-10
ANNUAL REPORT 2007-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State