Search icon

AUTO ELECTRIC OF MIAMI, INC.

Company Details

Entity Name: AUTO ELECTRIC OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000077752
FEI/EIN Number 260505433
Address: 2458 NW 77TH TERRACE, MIAMI, FL, 33147
Mail Address: 2458 NW 77TH TERRACE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ BELARMINIO Agent 2458 NW 77TH TERRACE, MIAMI, FL, 33147

President

Name Role Address
LUCIANO MANUEL President 2458 N.W. 77 TER, MIAMI, FL, 33147

Director

Name Role Address
LUCIANO MANUEL Director 2458 N.W. 77 TER, MIAMI, FL, 33147

Vice President

Name Role Address
JUAN MARTINEZ Vice President 90 N.E. 68TH STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2011-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-15 MARTINEZ, BELARMINIO No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 2458 NW 77TH TERRACE, MIAMI, FL 33147 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000732757 TERMINATED 1000000177625 DADE 2010-06-22 2030-07-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-08
Amendment 2011-07-11
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-15
Domestic Profit 2007-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State