Search icon

ELITE AUTO SALES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ELITE AUTO SALES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE AUTO SALES OF MIAMI, 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000007581
FEI/EIN Number 273895590

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

Address: 9606 NW 13TH STREET, DORAL, FL, 33172, US
Mail Address: 9606 NW 13TH STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARVAL Officer 9606 NW 13TH STREET, DORAL, FL, 33172
KARVAL Agent 9606 NW 13TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-08-19 KARVAL -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 9606 NW 13TH STREET, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 9606 NW 13TH STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-01-07 9606 NW 13TH STREET, DORAL, FL 33172 -
AMENDMENT 2011-10-19 - -
AMENDMENT 2010-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000532183 TERMINATED 1000000608082 MIAMI-DADE 2014-04-11 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000851363 LAPSED 12-13027-SP-05(06) MIAMI-DADE COUNTY COURT 2012-08-02 2017-11-28 $4,420 ERNESTO SANDOVAL, CHELSEA ROAD, TINLEY PARK, IL 60477

Documents

Name Date
AMENDED ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
Amendment 2011-10-19
ANNUAL REPORT 2011-04-26
Amendment 2010-11-10
Domestic Profit 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State