Search icon

DWA AUTOMOTIVE, INC.

Company Details

Entity Name: DWA AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2017 (8 years ago)
Document Number: P12000011882
FEI/EIN Number 45-4513472
Address: 4129 NW 135TH ST, OPA LOCKA, FL, 33054, US
Mail Address: 4129 NW 135TH ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRESPO LAZARO I Agent 4129 NW 135TH ST, OPA LOCKA, FL, 33054

President

Name Role Address
CRESPO LAZARO I President 4129 NW 135TH ST, OPA LOCKA, FL, 33054

Vice President

Name Role Address
CRESPO ZOILA Vice President 4129 NW 135TH ST, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003113 DWA CAR AUDIO ACTIVE 2023-01-07 2028-12-31 No data 4129 NW 135TH ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 4129 NW 135TH ST, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2019-02-22 4129 NW 135TH ST, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 4129 NW 135TH ST, OPA LOCKA, FL 33054 No data
REINSTATEMENT 2017-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-02 CRESPO, LAZARO Iraldo No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-03-04
AMENDED ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State