Search icon

AUTO MIAMI GROUP, INC. - Florida Company Profile

Company Details

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

AUTO MIAMI GROUP, 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: 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

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

Address: 2200 N FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 19380 COLLINS AVE, 304, SUNNY ISLES, FL, 33160
ZIP code: 33020
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

Date of last update: 02 May 2025

Sources: Florida Department of State