Search icon

A.M.D AUTO SALES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State