Search icon

AUTO EXPO, INC.

Company Details

Entity Name: AUTO EXPO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2006 (19 years ago)
Document Number: P03000124918
FEI/EIN Number 841627740
Address: 4020 E 8 AVE., HIALEAH, FL, 33013
Mail Address: 4020 E 8 AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAZOS IVONNE Agent 4020 E 8 AVE., HIALEAH, FL, 33013

President

Name Role Address
PAZOS IVONNE President 4020 E 8 AVE, HIALEAH, FL, 33013

Secretary

Name Role Address
PAZOS IVONNE Secretary 4020 E 8 AVE, HIALEAH, FL, 33013

Director

Name Role Address
PAZOS IVONNE Director 4020 E 8 AVE, HIALEAH, FL, 33013
PARDO JORGE LUIS Director 4020 E 8 AVE, HIALEAH, FL, 33013

Vice President

Name Role Address
PARDO JORGE LUIS Vice President 4020 E 8 AVE, HIALEAH, FL, 33013

Treasurer

Name Role Address
PARDO JORGE LUIS Treasurer 4020 E 8 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2006-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 4020 E 8 AVE., HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2006-02-09 4020 E 8 AVE., HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2006-02-09 PAZOS, IVONNE No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 4020 E 8 AVE., HIALEAH, FL 33013 No data
AMENDMENT 2003-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State