Search icon

AUTO MIAMI GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTO MIAMI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2004 (21 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P04000134715
FEI/EIN Number 201710803
Address: 2200 N FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 19380 COLLINS AVE, 304, SUNNY ISLES, FL, 33160
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISKRA ALEXEY President 19380 COLLINS AVENUE#304, SUNNY ISLES BEACH, FL, 33160
ILCHENKO VLADIMIR Vice President 19380 COLLINS AVENUE#304, SUNNY ISLES BEACH, FL, 33160
ISKRA ALEXEY Agent 19380 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000069155. CONVERSION NUMBER 500000114385
CHANGE OF MAILING ADDRESS 2011-01-18 2200 N FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 2200 N FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 19380 COLLINS AVENUE, APT 304B, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000012352 TERMINATED 1000000328986 BROWARD 2012-12-27 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State