Search icon

HEAVEN SENT AUTOS, INC. - Florida Company Profile

Company Details

Entity Name: HEAVEN SENT AUTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVEN SENT AUTOS, 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: 10 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000131333
FEI/EIN Number 205720646

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

Address: 5612 E. 8TH AVENUE, HIALEAH, FL, 33013, US
Mail Address: 5612 E. 8TH AVENUE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ NICOLE President 19025 E. SAINT ANDREWS DRIVE, MIAMI, FL, 33015
RUIZ NICOLE Agent 19025 E. SAINT ANDREWS DRIVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 5612 E. 8TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2012-04-26 5612 E. 8TH AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 19025 E. SAINT ANDREWS DRIVE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-04-28 RUIZ, NICOLE -
AMENDMENT 2007-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000005561 ACTIVE 1000000766841 DADE 2017-12-26 2038-01-03 $ 1,568.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000005553 ACTIVE 1000000766840 BROWARD 2017-12-21 2038-01-03 $ 4,982.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000235941 ACTIVE 1000000651431 DADE 2015-01-22 2035-02-11 $ 125,403.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001756361 TERMINATED 1000000499432 BROWARD 2013-12-12 2033-12-19 $ 746.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-29
Reg. Agent Change 2008-04-28
Off/Dir Resignation 2008-04-14
Amendment 2007-11-26
ANNUAL REPORT 2007-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State