Search icon

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

Company Details

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

HENRY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P10000099309
FEI/EIN Number 274258815

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

Address: 13081 NW 43 AVE, OPA LOCKA,, FL, 33054, US
Mail Address: 13081 NW 43 AVE, OPA LOCKA,, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTONIO MARTIN President 2542 WEST 9 COURT, HIALEAH, FL, 33010
RODRIGUEZ ANTONIO MARTIN Agent 2542 WEST 9 COURT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 13081 NW 43 AVE, UNIT B8, OPA LOCKA,, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-04-09 13081 NW 43 AVE, UNIT B8, OPA LOCKA,, FL 33054 -
REINSTATEMENT 2015-04-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 RODRIGUEZ, ANTONIO MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000089847 ACTIVE 1000000774154 MIAMI-DADE 2018-02-23 2038-02-28 $ 49,655.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000405037 ACTIVE 1000000749424 DADE 2017-07-05 2037-07-13 $ 73,054.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000062705 ACTIVE 1000000729995 DADE 2017-01-25 2037-02-02 $ 66,217.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000617674 ACTIVE 1000000721884 MIAMI-DADE 2016-09-08 2036-09-15 $ 196,304.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000468612 TERMINATED 1000000473381 DADE 2013-02-13 2033-02-20 $ 3,815.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000169657 TERMINATED 1000000457018 DADE 2013-01-07 2033-01-16 $ 3,196.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036022 TERMINATED 1000000405199 DADE 2012-11-21 2032-12-19 $ 6,082.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State