Entity Name: | NOSSO AUTOMOTIVE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOSSO AUTOMOTIVE CORP 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: | 03 Nov 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000098076 |
FEI/EIN Number |
264028563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 NW 99 AVE, MIAMI, FL, 33172, US |
Mail Address: | 820 NW 99 AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ EFRAIN | President | 820 NW 99 TH AVE, MIAMI, FL, 33172 |
MARTINEZ EFRAIN | Director | 820 NW 99 TH AVE, MIAMI, FL, 33172 |
FERNANDEZ ANA M | Treasurer | 820 NW 99TH AVE, MIAMI, FL, 33172 |
GARCIA RAFAEL A | Agent | 5580 W 16 AVE, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000053595 | NOSSO BUS | EXPIRED | 2010-06-10 | 2015-12-31 | - | 2400 NW 150TH ST, OPA-LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 820 NW 99 AVE, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 820 NW 99 AVE, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-03-01 |
Off/Dir Resignation | 2011-06-17 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-07-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State