Search icon

YOUR PRICE AUTO SALES, INC.

Company Details

Entity Name: YOUR PRICE AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000060734
FEI/EIN Number NOT APPLICABLE
Address: 5831 dewey st, Hollywood, FL, 33023, US
Mail Address: 15476 nw 77ct 144, miami lakes, FL, 33016, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOEL JIMMIE Agent 15476 nw 77ct, Miami lakes, FL, 33016

President

Name Role Address
NOEL JIMMIE President 15476 nw 77ct 144, miami lakes, FL, 33016

Vice President

Name Role Address
Noel Joceline Vice President 15476 nw 77 ct unit 144, Miami, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 5831 dewey st, Hollywood, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 NOEL, JIMMIE No data
CHANGE OF MAILING ADDRESS 2013-06-06 5831 dewey st, Hollywood, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-14 15476 nw 77ct, 144, Miami lakes, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000372820 TERMINATED 1000000597657 BROWARD 2014-03-17 2034-03-21 $ 4,483.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2012-03-17
Domestic Profit 2011-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State