Entity Name: | MIAMI AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI AUTO SALES, 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: | 17 Dec 2010 (14 years ago) |
Date of dissolution: | 30 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | P10000101633 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 OPA LOCKA BLVD, OPA LOCKA, FL, 33054 |
Mail Address: | 2101 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON DOUG | Vice President | 2101 Opa Locka Blvd, MIAMI, FL, 33054 |
THOMPSON DOUG | Secretary | 2101 Opa Locka Blvd, MIAMI, FL, 33054 |
THOMPSON DOUGLAS | Agent | 2101 Opa Locka Blvd, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 2101 OPA LOCKA BLVD, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 2101 Opa Locka Blvd, MIAMI, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 2101 OPA LOCKA BLVD, OPA LOCKA, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000649806 | ACTIVE | 1000000796783 | DADE | 2018-09-12 | 2038-09-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000579769 | ACTIVE | 1000000676765 | DADE | 2015-05-11 | 2035-05-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001313486 | ACTIVE | 1000000424514 | MIAMI-DADE | 2013-08-29 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001313494 | TERMINATED | 1000000424515 | MIAMI-DADE | 2013-08-29 | 2033-09-05 | $ 477.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2010-12-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State