Search icon

MIAMI MOTOR CAR, INC.

Company Details

Entity Name: MIAMI MOTOR CAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000165480
FEI/EIN Number 202760013
Address: 4040 NE 2ND AVE, STE 401, MIAMI, FL, 33137
Mail Address: 4040 NE 2ND AVE, STE 401, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MALDEN BRETT Agent 4040 NE 2ND AVE, MIAMI BEACH, FL, 33139

President

Name Role Address
MALDEN BRETT President 801 BRICKELL KEY BLVD UNIT 2006, MIAMI, FL, 33131

Director

Name Role Address
MALDEN BRETT Director 801 BRICKELL KEY BLVD UNIT 2006, MIAMI, FL, 33131
HARRISON MARK J Director 180 MEADOWBROOK RD, SARATOGA SPRINGS, NY, 12866
DANDREA FRANCIS A Director 259 BRIGHAM RD, GREENFIELD CENTER, NY, 12833

Vice President

Name Role Address
HARRISON MARK J Vice President 180 MEADOWBROOK RD, SARATOGA SPRINGS, NY, 12866
DANDREA FRANCIS A Vice President 259 BRIGHAM RD, GREENFIELD CENTER, NY, 12833
D'ANDREZ JILL Vice President 259 BRIGHAM RD, GREENFIELD CENTER, NY, 12833

Secretary

Name Role Address
HARRISON MARK J Secretary 180 MEADOWBROOK RD, SARATOGA SPRINGS, NY, 12866

Treasurer

Name Role Address
HARRISON MARK J Treasurer 180 MEADOWBROOK RD, SARATOGA SPRINGS, NY, 12866

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 4040 NE 2ND AVE, STE 401, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2005-05-03 4040 NE 2ND AVE, STE 401, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 4040 NE 2ND AVE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2005-05-03
Domestic Profit 2004-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State