Search icon

MIAMI CARS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CARS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CARS INTERNATIONAL 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: 22 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000072897
FEI/EIN Number 260395363

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

Address: 9741 NW 27 AVE, MIAMI, FL, 33147
Mail Address: 9741 NW 27 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIN GHIAS U President 9741 NW 27 AVE., MIAMI, FL, 33147
DIN GHIAS U Agent 9741 NW 27 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 9741 NW 27 AVE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 9741 NW 27 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2011-04-19 9741 NW 27 AVE, MIAMI, FL 33147 -
AMENDMENT 2010-07-22 - -
AMENDMENT 2010-06-25 - -
AMENDMENT 2009-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000176345 ACTIVE 1000000818052 DADE 2019-03-02 2039-03-06 $ 2,427.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000086862 ACTIVE 1000000703889 DADE 2016-01-25 2036-01-27 $ 18,867.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000612313 ACTIVE 1000000677344 DADE 2015-05-15 2035-05-22 $ 279,055.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000330232 TERMINATED 1000000591399 MIAMI-DADE 2014-03-06 2034-03-13 $ 13,446.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 1190Y ST
J14000253681 ACTIVE 1000000583749 MIAMI-DADE 2014-02-21 2034-03-04 $ 12,762.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000048794 TERMINATED 1000000441232 DADE 2012-12-26 2033-01-02 $ 7,449.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000031638 TERMINATED 1000000200351 DADE 2011-01-11 2031-01-19 $ 2,768.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000903093 TERMINATED 1000000186696 DADE 2010-09-02 2030-09-08 $ 23,444.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-10-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170567805 2020-05-27 0455 PPP 9741 NW 27 AVE, MIAMI, FL, 33147-2153
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56170
Loan Approval Amount (current) 56170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-2153
Project Congressional District FL-24
Number of Employees 8
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State