Entity Name: | WHOLESALE AUTO OUTLET CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHOLESALE AUTO OUTLET CENTER, 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: | 21 Apr 2003 (22 years ago) |
Date of dissolution: | 24 May 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 May 2010 (15 years ago) |
Document Number: | P03000044412 |
FEI/EIN Number |
270054876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 NW 94 AVENUE, SUITE 8, MIAMI, FL, 33172, US |
Mail Address: | 1920 NW 94 AVENUE, SUITE 8, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES CECILIA | President | 6903 SW 21 STREET, MIAMI, FL, 33155 |
TORRES CECILIA | Treasurer | 6903 SW 21 STREET, MIAMI, FL, 33155 |
TORRES CECILIA | Agent | 6903 SW 21 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1920 NW 94 AVENUE, SUITE 8, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1920 NW 94 AVENUE, SUITE 8, MIAMI, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000654795 | LAPSED | 10-CA-521 | MIAMI DADE COUNTY | 2010-05-28 | 2015-06-11 | $52,948.07 | JPMORGAN CHASE BANK, NA, 201 N. CENTRAL AVENUE, 7TH FLOOR, AZ1-1004, PHOENIX, AZ 85004 |
J07900016981 | LAPSED | 07-8964 CA 04 | MIAMI-DADE CIR CRT 11TH JUD | 2007-11-01 | 2012-11-05 | $60659.95 | MIAMI AIRPORT INDUSTRIAL EQUITIES, LLC, C/O TIMES EQUITIES, INC., 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY 10003 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-05-24 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-02-06 |
Domestic Profit | 2003-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State