Search icon

EXCELLENT AUTO GROUP INC - Florida Company Profile

Company Details

Entity Name: EXCELLENT AUTO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EXCELLENT AUTO GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: P12000025178
FEI/EIN Number 45-4802251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4525 Collins Ave, Miami Beach, FL 33140
Mail Address: 4525 Collins Ave, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRES, DANIEL Agent 4332 COLLINS AVE, MIAMI BEACH, FL 33139
MEDINA, WELC President 4332 COLLINS AVE, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 4332 COLLINS AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-08-16 ANDRES, DANIEL -
CHANGE OF MAILING ADDRESS 2022-05-01 4525 Collins Ave, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4525 Collins Ave, Miami Beach, FL 33140 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000225504 ACTIVE 2019 036716 CA 01 MIAMI DADE CO 2020-05-26 2025-06-04 $17,664.74 UNIFIRST CORPORATION, 8070 NORTHWEST 77TH COURT, MEDLEY, FLORIDA 33166
J14000607233 TERMINATED 1000000614869 MIAMI-DADE 2014-05-01 2034-05-09 $ 1,764.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-26
Amendment 2022-08-16
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-09-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State