Search icon

AUTO TECH USA OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTO TECH USA OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO TECH USA 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: 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: 26 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000039914
FEI/EIN Number NOT APPLICABLE

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

Address: 15847 NW 10 ST, Pembroke Pines, FL, 33028, US
Mail Address: 15847 NW 10 ST, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACUYLIMA LUZ M President 15847 NW 10 ST, Pembroke Pines, FL, 33028
BACUYLIMA LUZ M Vice President 15847 NW 10 ST, Pembroke Pines, FL, 33028
BACUYLIMA JULIO CSr. Director 15847 NW 10 ST, Pembroke Pines, FL, 33028
BACUYLIMA LUZ M Agent 15847 NW 10 ST, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003122 KING AUTO USA EXPIRED 2013-01-09 2018-12-31 - 9802 NW 80TH AVE., BAY # 48, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 15847 NW 10 ST, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2015-04-23 15847 NW 10 ST, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 15847 NW 10 ST, Pembroke Pines, FL 33028 -
AMENDMENT 2011-10-10 - -
REGISTERED AGENT NAME CHANGED 2011-10-10 BACUYLIMA, LUZ M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000552191 TERMINATED 1000000479295 MIAMI-DADE 2013-02-28 2033-03-06 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-06-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-20
Amendment 2011-10-10
Domestic Profit 2011-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State