Search icon

MIAMI AUTOMOBILE CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI AUTOMOBILE CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTOMOBILE CENTER, CORP. 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: 25 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000049699
FEI/EIN Number 452400583

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

Address: 6695 WEST FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 6695 WEST FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAMON President 7399 NW 54 Street, MIAMI, FL, 33166
DELGADO ISAIAS Vice President 6695 WEST FLAGLER ST, MIAMI, FL, 33144
HERNANDEZ RAMON Agent 7399 NW 54 Street, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108130 SOUTHEAST CUSTOM FOOD TRUCKS EXPIRED 2019-10-03 2024-12-31 - 6695 WEST FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-07 - -
CHANGE OF MAILING ADDRESS 2019-10-07 6695 WEST FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 6695 WEST FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 7399 NW 54 Street, MIAMI, FL 33166 -
REINSTATEMENT 2012-10-12 - -
REGISTERED AGENT NAME CHANGED 2012-10-12 HERNANDEZ, RAMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-05-11 - -
AMENDMENT 2011-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000075356 TERMINATED 1000000812478 DADE 2019-01-28 2039-01-30 $ 1,066.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2019-10-07
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-01-07
REINSTATEMENT 2012-10-12
Amendment 2012-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State