Search icon

MIAMI AUTO SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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