Entity Name: | MIAMI AUTO WHOLESALE AND EXPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI AUTO WHOLESALE AND EXPORT 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: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000032484 |
FEI/EIN Number |
161658505
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LOPEZ PEDRO | President | 1527 BARACOA AVENUE, CORAL GABLES, FL, 33146 |
LOPEZ PEDRO | Director | 1527 BARACOA AVENUE, CORAL GABLES, FL, 33146 |
LOPEZ PEDRO | Agent | 1527 BARACOA AVENUE, CORAL GABLES, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021024 | MIAMI AUTO COLLECTION | EXPIRED | 2011-02-25 | 2016-12-31 | - | 5379 NW 7 ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-03 | 1527 BARACOA AVENUE, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | LOPEZ, PEDRO | - |
REINSTATEMENT | 2017-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-03 | 1527 BARACOA AVENUE, CORAL GABLES, FL 33146 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-08-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-12 | 1527 BARACOA AVENUE, CORAL GABLES, FL 33146 | - |
AMENDMENT | 2010-01-25 | - | - |
AMENDMENT | 2006-03-22 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State