Search icon

AUTO DEAL, CORP. - Florida Company Profile

Company Details

Entity Name: AUTO DEAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO DEAL, 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: 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: 06 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P09000040236
FEI/EIN Number 264830142

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

Address: 7611 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 290 191ST STREET, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTESSI MARTIN President 290 191ST STREET, SUNNY ISLES BEACH, FL, 33160
HAMAMI ERAN Vice President 4650 SW 51 STREET, DAVIE, FL, 33314
santessi martin Agent 290 191ST STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 7611 NW 7TH AVE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2021-03-12 santessi, martin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-10 7611 NW 7TH AVE, MIAMI, FL 33150 -
AMENDMENT 2011-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000053957 TERMINATED 1000000977674 DADE 2024-01-17 2034-01-24 $ 437.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000090447 TERMINATED 1000000813455 DADE 2019-02-01 2039-02-06 $ 5,219.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000178665 TERMINATED 1000000780779 MIAMI-DADE 2018-04-25 2038-05-02 $ 10,637.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State