Entity Name: | AUTO PLATINUM, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AUTO PLATINUM, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | P09000036643 |
FEI/EIN Number |
26-4740059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 821 NW 22ND PL, MIAMI, FL 33125 |
Address: | 3420 NW 27TH AVE SUITE B, Miami, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
H DIAZ, JESUS | Agent | 821 NW 22ND PL, MIAMI, FL 33125 |
DIAZ , JESUS HARIM | President | 3420 NW 27TH AVE, SUITE B Miami, FL 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000103337 | MR. RANGER | EXPIRED | 2009-05-04 | 2014-12-31 | - | 3024 N.W. 24 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-25 | 3420 NW 27TH AVE SUITE B, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 3420 NW 27TH AVE SUITE B, Miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-06 | 821 NW 22ND PL, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-06 | H DIAZ, JESUS | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-11-12 |
ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-10-25 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State