Search icon

XTRA AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: XTRA AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTRA AUTO BROKERS, 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: 02 Mar 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: P10000018891
FEI/EIN Number 272042540

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

Address: 3481 NW 48 STREET, MIAMI, FL, 33142, US
Mail Address: 970 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARREDO DIAZ AMANDA President 2333 BRICKELL AVENUE APT 1009, MIAMI, FL, 33129
BARREDO DIAZ AMANDA Agent 2333 BRICKELL AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-03 3481 NW 48 STREET, MIAMI, FL 33142 -
REINSTATEMENT 2014-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 2333 BRICKELL AVENUE, APT 1009, MIAMI, FL 33129 -
REINSTATEMENT 2012-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 3481 NW 48 STREET, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000664904 TERMINATED 1000000797611 DADE 2018-09-19 2038-09-26 $ 82,554.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000495908 TERMINATED 1000000227657 DADE 2011-07-28 2031-08-03 $ 600.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2012-03-28
Domestic Profit 2010-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State