Search icon

MIAMI AUTO GROUP INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AUTO GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTO GROUP 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: 19 Dec 2008 (16 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: P08000109957
FEI/EIN Number 263915354

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

Address: 16001 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: 16001 COLLINS AVE, UNIT 2107, SUNNY ISLES BCH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSARSKY ILYA Agent 16001 COLLINS AVE, SUNNY ISLES BCH, FL, 33160
MASSARSKY ILYA President 16001 COLLINS AVE UNIT 2107, SUNNY ISLES BCH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 16001 Collins Avenue, Unit 2107, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-04-22 16001 Collins Avenue, Unit 2107, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 16001 COLLINS AVE, UNIT 2107, SUNNY ISLES BCH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State