Search icon

HORIZON AUTO CENTER OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HORIZON AUTO CENTER OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON AUTO CENTER OF SOUTH FLORIDA, 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 09 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: P08000079920
FEI/EIN Number 263263652

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

Address: 2478 NW 78TH STREET, MIAMI, FL, 33147, US
Mail Address: 2478 NW 78TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAIS LUIS GUILHERMEP President 2478 NW 78TH STREET, MIAMI, FL, 33147
MORIAS LUIS GUILHERMEP Agent 2478 NW 78TH STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08242900125 HORIZON AUTO CENTER EXPIRED 2008-08-29 2013-12-31 - 2478 NW 78TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-09 - -
AMENDMENT 2013-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-01 2478 NW 78TH STREET, MIAMI, FL 33147 -
AMENDMENT 2013-10-01 - -
REGISTERED AGENT NAME CHANGED 2013-10-01 MORIAS, LUIS GUILHERME P -
AMENDMENT 2012-04-10 - -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000166986 TERMINATED 1000000255325 DADE 2012-03-01 2032-03-07 $ 521.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-09
ANNUAL REPORT 2014-04-28
Amendment 2013-10-10
Amendment 2013-10-01
ANNUAL REPORT 2013-02-26
Amendment 2012-04-10
REINSTATEMENT 2012-01-12
ANNUAL REPORT 2010-05-03
Amendment 2009-09-03
ANNUAL REPORT 2009-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State