Entity Name: | AUDUBON MOTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUDUBON MOTORS 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: | 23 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | P10000025258 |
FEI/EIN Number |
232178645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18677 SW 103 CT, MIAMI, FL, 33187, US |
Mail Address: | 18553 SW 93rd PL, CUTLER BAY, FL, 33157, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS DAYANARA C | President | 18553 SW 93rd PL, CUTLER BAY, FL, 33157 |
ARIAS DAYANARA C | Agent | 18553 SW 93rd PL, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-01 | 18677 SW 103 CT, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 18677 SW 103 CT, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-11 | 18553 SW 93rd PL, CUTLER BAY, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000084210 | ACTIVE | 1000000773296 | DADE | 2018-02-20 | 2038-02-28 | $ 1,460.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000067629 | ACTIVE | 1000000772522 | DADE | 2018-02-12 | 2038-02-14 | $ 99,570.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000022079 | LAPSED | 2017 012319 | MIAMI DADE CO. | 2017-12-05 | 2023-01-16 | $7374.69 | SCHUMACHER AUTOMOTIVE, INC, DELRAY MOTORS, 2102 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FLORIDA 33483 |
J17000661829 | ACTIVE | 1000000764931 | DADE | 2017-12-01 | 2037-12-06 | $ 4,694.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000787303 | LAPSED | 2016-2292-CA-01 | MIAMI-DADE CIRCUIT COURT | 2016-10-25 | 2021-12-14 | $113,246.65 | ZH CAPITAL HOLDINGS, LLC, 8950 SW 74TH CT, UNIT 2201, MIAMI, FL 33156 |
J14000403815 | TERMINATED | 1000000599730 | MIAMI-DADE | 2014-03-24 | 2034-03-28 | $ 342.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000257452 | TERMINATED | 1000000448998 | MIAMI-DADE | 2013-01-25 | 2033-01-30 | $ 41,458.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-09-28 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-11-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-12-05 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-14 |
ADDRESS CHANGE | 2010-04-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State