Search icon

A.M.D AUTO SALES INC

Company Details

Entity Name: A.M.D AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000077439
FEI/EIN Number 36-4709298
Address: 2081 nw 141 st, OPA LOCKA, FL 33054
Mail Address: 11201 NE 12 AVE, MIAMI, FL 33161
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE, DAVE Agent 11201 ne 12 Ave, MIAMI, FL 33161

Vice President

Name Role Address
PIERRE, DAVE Vice President 11201 NE 12 AVE, MIAMI, FL 33161

President

Name Role Address
PIERRE, DAVE President 11201 NE 12 AVE, MIAMI, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-26 PIERRE, DAVE No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 11201 ne 12 Ave, MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 2081 nw 141 st, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2013-12-09 2081 nw 141 st, OPA LOCKA, FL 33054 No data
AMENDMENT AND NAME CHANGE 2013-12-09 A.M.D AUTO SALES INC No data
AMENDMENT 2011-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024640 ACTIVE 1000000872910 DADE 2021-01-15 2041-01-20 $ 50,624.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-12-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30
Amendment and Name Change 2013-12-09
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-24
Amendment 2011-09-16

Date of last update: 24 Jan 2025

Sources: Florida Department of State