Entity Name: | MIAMI AUTO EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI AUTO EXPORT, 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: | 18 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Aug 2017 (8 years ago) |
Document Number: | P05000100700 |
FEI/EIN Number |
203178771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2553 NW 23 Street, Miami, FL, 33142, US |
Mail Address: | 8850 NW 182ND STREET, HIALEAH, FL, 33018, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENCARNACION JOSE | President | 8850 NW 182ND STREET, HIALEAH, FL, 33018 |
Encarnacion Noel | Agent | 8850 NW 182 Street, MIAMI, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000038117 | GREEN AUTOS | EXPIRED | 2011-04-19 | 2016-12-31 | - | 8850 NW 182ND STREET, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-21 | Encarnacion, Noel | - |
AMENDMENT | 2017-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 2553 NW 23 Street, Miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 8850 NW 182 Street, MIAMI, FL 33018 | - |
AMENDMENT | 2014-01-31 | - | - |
AMENDMENT | 2012-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 2553 NW 23 Street, Miami, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000604684 | TERMINATED | 1000000839075 | DADE | 2019-08-30 | 2039-09-11 | $ 8,780.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000305145 | TERMINATED | 1000000413070 | BROWARD | 2013-02-04 | 2033-02-06 | $ 336.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-13 |
Amendment | 2017-08-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State