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 |
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 |
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 |
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 | - | - |
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 |
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