Entity Name: | CORAL WAY AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL WAY AUTO SALES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (17 years ago) |
Document Number: | P04000084268 |
FEI/EIN Number |
341997708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2729 NW 56 ST, MIAMI, FL, 33142 |
Mail Address: | 2729 NW 56 ST, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIERA OSCAR A | President | 2729 NW 56 ST, MIAMI, FL, 33142 |
VIERA OSCAR A | Treasurer | 2729 NW 56 ST, MIAMI, FL, 33142 |
VIERA OSCAR A | Director | 2729 NW 56 ST, MIAMI, FL, 33142 |
VIERA OSCAR A | Agent | 2729 NW 56 ST, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008387 | AUTOWAY OF MIAMI | ACTIVE | 2014-01-24 | 2029-12-31 | - | 2729 NW 56 ST, MIAMI FL, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-10-27 | 2729 NW 56 ST, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-05-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-10 | VIERA, OSCAR A | - |
AMENDMENT | 2006-01-10 | - | - |
AMENDMENT | 2005-10-18 | - | - |
AMENDMENT | 2005-09-27 | - | - |
AMENDMENT | 2004-12-22 | - | - |
AMENDMENT | 2004-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State