Search icon

EXECUTIVE AUTO SALES OF SOUTH FLORIDA, INC.

Company Details

Entity Name: EXECUTIVE AUTO SALES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000110701
Address: 3811 S.W. 47TH AVE, DAVIE, FL, 33314
Mail Address: 3811 S.W. 47TH AVE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PABLO JOSE A Agent 11732 SW 1ST STREET, CORAL SPRINGS, FL, 33071

President

Name Role Address
PABLO JOSE A President 11732 SW 1ST STREET, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
AMAYA JORGE F Vice President 11732 SW 1ST STREET, CORAL SPRINGS, FL, 33071

Director

Name Role Address
CORTES ROBERTO Director 3811 S W 47TH AVE, DAVIE, FL, 33314
WEISSON ERNESTO Director 3811 S W 47TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 3811 S.W. 47TH AVE, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2009-01-30 3811 S.W. 47TH AVE, DAVIE, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000782463 ACTIVE 1000000181686 BROWARD 2010-07-19 2030-07-21 $ 2,154.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2009-01-30
Domestic Profit 2008-12-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State