Search icon

AMERICAN EAGLE AUTO SALES, INC.

Company Details

Entity Name: AMERICAN EAGLE AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000088992
FEI/EIN Number 300682817
Address: 4701 SW 45TH STREET BLDG 17 BAY 17, DAVIE, FL, 33314, US
Mail Address: 1065 NE 146TH STREET, MIAMI, FL, 33161, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHERIDOR JEAN MARY Agent 1065 NE 146TH STREET, MIAMI, FL, 33161

President

Name Role Address
CHERIDOR JEAN MARY President 1065 NE 146TH STREET, MIAMI, FL, 33161

Vice President

Name Role Address
SILAIRE BELONY Vice President 3624 JACKSON ST APT 4, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-16 4701 SW 45TH STREET BLDG 17 BAY 17, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2011-06-16 4701 SW 45TH STREET BLDG 17 BAY 17, DAVIE, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001111252 ACTIVE 1000000516147 BROWARD 2013-06-05 2033-06-12 $ 891.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000243932 ACTIVE 1000000399440 BROWARD 2013-01-22 2033-01-30 $ 3,218.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-06-16
Domestic Profit 2010-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State