Search icon

MIAMI AUTO WHOLESALE AND EXPORT INC.

Company Details

Entity Name: MIAMI AUTO WHOLESALE AND EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000032484
FEI/EIN Number 161658505
Address: 1527 BARACOA AVENUE, CORAL GABLES, FL, 33146, US
Mail Address: PO BOX 14-1156, CORAL GABLES, FL, 331141156, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ PEDRO Agent 1527 BARACOA AVENUE, CORAL GABLES, FL, 33146

President

Name Role Address
LOPEZ PEDRO President 1527 BARACOA AVENUE, CORAL GABLES, FL, 33146

Director

Name Role Address
LOPEZ PEDRO Director 1527 BARACOA AVENUE, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021024 MIAMI AUTO COLLECTION EXPIRED 2011-02-25 2016-12-31 No data 5379 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-10-03 1527 BARACOA AVENUE, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2017-10-03 LOPEZ, PEDRO No data
REINSTATEMENT 2017-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 1527 BARACOA AVENUE, CORAL GABLES, FL 33146 No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-08-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 1527 BARACOA AVENUE, CORAL GABLES, FL 33146 No data
AMENDMENT 2010-01-25 No data No data
AMENDMENT 2006-03-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000355451 LAPSED 2018-023449-CA-01 (23) MIAMI-DADE COUNTY 2019-04-11 2024-05-22 $216,495.55 FUNDING CIRCLE PARTNERS, LP, 747 FRONT STREET, SAN FRANCISCO, CA 94111

Documents

Name Date
Reinstatement 2017-10-03
Admin. Diss. for Reg. Agent 2017-08-02
Reg. Agent Resignation 2017-03-20
ANNUAL REPORT 2016-04-06
Reg. Agent Change 2015-10-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State