Entity Name: | GREENLIGHT AUTO SALES OF MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENLIGHT AUTO SALES 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: | 20 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000065505 |
FEI/EIN Number |
452924066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19599 NE 19TH AVE, MIAMI, FL, 33179, US |
Mail Address: | 211 nw 99st, MIAMI, FL, 33150, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTE ADLAIRE | Chief Executive Officer | 211 NW 99 STREET, MIAMI, FL, 33150 |
AUGUSTE ADLAIRE | President | 211 NW 99 STREET, MIAMI, FL, 33150 |
AUGUSTE ADLAIRE | Agent | 211 nw 99st, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 19599 NE 19TH AVE, BLDG 7, BAY AB, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-17 | 211 nw 99st, MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-03 | AUGUSTE, ADLAIRE | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-07 | 19599 NE 19TH AVE, BLDG 7, BAY AB, MIAMI, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000441012 | ACTIVE | 1000000829909 | DADE | 2019-06-18 | 2029-06-26 | $ 531.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000778415 | ACTIVE | 1000000804824 | MIAMI-DADE | 2018-11-26 | 2028-11-28 | $ 1,023.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000279533 | TERMINATED | 1000000711623 | DADE | 2016-04-25 | 2036-04-28 | $ 19,855.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-17 |
AMENDED ANNUAL REPORT | 2016-05-03 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-02-22 |
AMENDED ANNUAL REPORT | 2015-10-21 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-14 |
Domestic Profit | 2011-07-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State