Entity Name: | EXCELLENT AUTO GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCELLENT AUTO GROUP 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: |
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, US |
Mail Address: | 4525 Collins Ave, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA WELC | President | 4332 COLLINS AVE, MIAMI BEACH, FL, 33139 |
ANDRES DANIEL | Agent | 4332 COLLINS AVE, MIAMI BEACH, FL, 33139 |
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 | - | - |
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 |
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: 03 May 2025
Sources: Florida Department of State