Search icon

PREMIER AUTO DEALER INC - Florida Company Profile

Company Details

Entity Name: PREMIER AUTO DEALER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER AUTO DEALER 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 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000069150
FEI/EIN Number 273454405

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

Address: 5495 NW 79 AVENUE, DORAL, FL, 33166
Mail Address: 5495 NW 79 AVENUE, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HARRY Director 5495 NW 79 AVENUE, DORAL, FL, 33166
RODRIGUEZ HARRY Agent 5495 NW 79 AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-01 - -
REGISTERED AGENT NAME CHANGED 2013-10-01 RODRIGUEZ, HARRY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-01 5495 NW 79 AVE, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-23 5495 NW 79 AVENUE, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-08-23 5495 NW 79 AVENUE, DORAL, FL 33166 -
ARTICLES OF CORRECTION 2010-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000057017 TERMINATED 1000000570184 MIAMI-DADE 2014-01-06 2034-01-09 $ 12,314.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000458565 TERMINATED 1000000278106 MIAMI-DADE 2012-05-25 2032-05-30 $ 1,868.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2013-10-01
ANNUAL REPORT 2013-04-15
Off/Dir Resignation 2012-09-10
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-15
ADDRESS CHANGE 2010-09-15
Articles of Correction 2010-09-15
Domestic Profit 2010-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State