Entity Name: | A.M.D AUTO SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.M.D AUTO SALES 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: | 31 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000077439 |
FEI/EIN Number |
364709298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2081 nw 141 st, OPA LOCKA, FL, 33054, US |
Mail Address: | 11201 NE 12 AVE, MIAMI, FL, 33161, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE DAVE | Vice President | 11201 NE 12 AVE, MIAMI, FL, 33161 |
PIERRE DAVE | President | 11201 NE 12 AVE, MIAMI, FL, 33161 |
PIERRE DAVE | Agent | 11201 ne 12 Ave, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | PIERRE, DAVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 11201 ne 12 Ave, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 2081 nw 141 st, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2013-12-09 | 2081 nw 141 st, OPA LOCKA, FL 33054 | - |
AMENDMENT AND NAME CHANGE | 2013-12-09 | A.M.D AUTO SALES INC | - |
AMENDMENT | 2011-09-16 | - | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State