Search icon

IMPRESSIVE AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: IMPRESSIVE AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPRESSIVE 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: 21 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000028179
FEI/EIN Number 450706757

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

Address: 4148 NW 132ND ST. BAY A, OPA-LOCKA, FL, 33054, US
Mail Address: 4148 NW 132ND ST. BAY A, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS VIOLETA President 4148 NW 132ND ST. BAY A, OPA-LOCKA, FL, 33054
MACIAS VIOLETA Agent 4148 NW 132ND ST. BAY A, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055794 IMPRESSIVE AUTO REBUILT INSPECTIONS. EXPIRED 2011-06-08 2016-12-31 - 4108 NW 135 ST BAY # 10, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 4148 NW 132ND ST. BAY A, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-02-24 4148 NW 132ND ST. BAY A, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 4148 NW 132ND ST. BAY A, OPA-LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000085898 ACTIVE 1000000703723 DADE 2016-01-21 2036-01-27 $ 1,121.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State