Search icon

CHIMELIS AUTO SALES INC.

Company Details

Entity Name: CHIMELIS AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2007 (17 years ago)
Document Number: P07000110962
FEI/EIN Number 261215414
Mail Address: 12246 SW 140 ST, MIAMI, FL, 33186
Address: 16613 SW 117 Ave, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAVAREZ ROSA M Agent 12246 SW 140 ST, MIAMI, FL, 33186

President

Name Role Address
TAVAREZ ROSA M President 12246 SW 140 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031102 PLATINUM AUTO CAR ACTIVE 2015-03-25 2025-12-31 No data 12246 SW 140 ST, MIAMI, FL, 33186
G09069900157 PLATINUM AUTO CAR EXPIRED 2009-03-10 2014-12-31 No data 13800 SW 142 AVE., #5, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 16613 SW 117 Ave, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2010-03-22 TAVAREZ, ROSA M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000631590 TERMINATED 1000000762453 DADE 2017-11-09 2037-11-14 $ 39,709.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000224864 TERMINATED 1000000582437 DADE 2014-02-18 2034-02-21 $ 10,724.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State