Entity Name: | AACTION TRANSMISSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AACTION TRANSMISSIONS, 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: | 25 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P06000135842 |
FEI/EIN Number |
205783862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18920 W DIXIE HWY, MIAMI, FL, 33180 |
Mail Address: | P.O. BOX 630322, MIAMI, FL, 33163-0322 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAISER STEVEN | Director | P.O. Box 630322, Miami, FL, 331630322 |
BATALLA MARIA TCPA | Agent | 7900 OAK LANE, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000099255 | DIXIE AUTO CARE | EXPIRED | 2012-10-11 | 2017-12-31 | - | 18920 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 7900 OAK LANE, SUITE 439, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | BATALLA, MARIA T, CPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 18920 W DIXIE HWY, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 18920 W DIXIE HWY, MIAMI, FL 33180 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000101443 | TERMINATED | 1000000574653 | DADE | 2014-01-13 | 2034-01-15 | $ 2,110.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State