Search icon

AUTOMARKET USA INC - Florida Company Profile

Company Details

Entity Name: AUTOMARKET USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMARKET USA 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: 04 Nov 2008 (16 years ago)
Date of dissolution: 17 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: P08000098737
FEI/EIN Number 943451003

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

Address: 9937 NW 27TH AVE, MIAMI, FL, 33147, US
Mail Address: 9937 NW 27TH AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calderon John President 936 SW 1st AVENUE, #829, MIAMI, FL, 33130
CALDERON JOHN Agent 936 SW 1st AVENUE, # 829, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056645 CHEAP CARS MIAMI EXPIRED 2019-05-09 2024-12-31 - 9937 NW 27TH AVE, MIAMI, FL, 33147
G18000016732 EXECUTIVE AUTO FINDER EXPIRED 2018-01-31 2023-12-31 - 3245 NW 37TH STREET, MIAMI, FL, 33142
G13000109146 PREMIUM CLEANING SOLUTIONS EXPIRED 2013-11-05 2018-12-31 - 247 SW 8TH STREET, 829, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 936 SW 1st AVENUE, # 829, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 9937 NW 27TH AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-04-19 9937 NW 27TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2017-04-13 CALDERON, JOHN -
NAME CHANGE AMENDMENT 2016-01-11 AUTOMARKET USA INC -
NAME CHANGE AMENDMENT 2014-08-21 WORLD CLASS MOTORS INC -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-11
Name Change 2016-01-11
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-09-09
Name Change 2014-08-21
REINSTATEMENT 2013-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State