Search icon

UNIQUE AUTOSALES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE AUTOSALES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE AUTOSALES OF MIAMI, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 08 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2011 (14 years ago)
Document Number: P05000113313
FEI/EIN Number 364578734

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

Address: 4108 NW 135 STREET BAY 10, OPA LOCKA, FL, 33054
Mail Address: 4108 NW 135 STREET BAY 10, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ VIOLETA Director 4108 NW 135 STREET BAY 10, OPA LOCKA, FL, 33054
FERNANDEZ VIOLETA President 4108 NW 135 STREET BAY 10, OPA LOCKA, FL, 33054
FERNANDEZ VIOLET Agent 4108 NW 135 ST #10, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119780 FAST AUTO SALVAGE REBUILT INSPECTION SERVICES EXPIRED 2010-12-29 2015-12-31 - 4108 NW 135 ST BAY 10, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-08 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-29 4108 NW 135 ST #10, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2008-08-29 FERNANDEZ, VIOLET -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000677869 ACTIVE 1000000236058 DADE 2011-10-06 2031-10-12 $ 944.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-08
ANNUAL REPORT 2010-04-09
REINSTATEMENT 2009-09-30
Reg. Agent Change 2008-08-29
Reg. Agent Resignation 2008-08-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-10-10
Domestic Profit 2005-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State