Entity Name: | MILES AUTO TRANS & TOWING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILES AUTO TRANS & TOWING 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: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 12 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2024 (4 months ago) |
Document Number: | P06000019788 |
FEI/EIN Number |
204257739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2705 Burris Rd, Davie, FL, 33314, US |
Mail Address: | 2705 Burris Rd, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES DALE | President | 2705 Burris Rd, Davie, FL, 33314 |
MILES DALE | Agent | 2705 Burris Rd, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 2705 Burris Rd, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 2705 Burris Rd, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-15 | 2705 Burris Rd, Davie, FL 33314 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 |
AMENDED ANNUAL REPORT | 2024-10-15 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State