Search icon

MIAMI AUTO CARE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTO CARE, 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000131977
FEI/EIN Number 841628257

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

Address: 8498 SW 40 ST, MIAMI, FL, 33155, US
Mail Address: 8498 SW 40 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DAVID M President 8498 SW 40 ST, MIAMI, FL, 33155
BOTIFOLL FRANK C Director 8498 SW 40 ST, MIAMI, FL, 33155
SANZ LUIS A Director 8498 SW 40 ST, MIAMI, FL, 33155
ALVAREZ DAVID Agent 8498 SW 40 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 8498 SW 40 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 8498 SW 40 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-01-03 8498 SW 40 ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2006-01-03 ALVAREZ, DAVID -
CANCEL ADM DISS/REV 2005-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000448097 LAPSED 10-59972CA08 MIAMI DADE COUNTY 2010-12-07 2016-08-01 $41,922.38 REYNA CAPITAL CORPORATION, P.O. BOX 1474, DAYTON, OH 45401

Documents

Name Date
ANNUAL REPORT 2008-03-27
Off/Dir Resignation 2007-10-18
ANNUAL REPORT 2007-10-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-03
REINSTATEMENT 2005-04-01
Domestic Profit 2003-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State