Entity Name: | DOUGLAS AUTO SALE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUGLAS AUTO SALE 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: | 02 May 2012 (13 years ago) |
Date of dissolution: | 01 Oct 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2024 (5 months ago) |
Document Number: | P12000041304 |
FEI/EIN Number |
45-5273505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 West Flagler St., Miami, FL, 33135, US |
Mail Address: | 1900 West Flagler St., Miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JO RODRIGUEZ CARLOS | Vice President | 14137 SW 166TH TER, MIAMI, FL, 33135 |
BALLESTER ECHARTE RAYDEL | President | 1900 W FLAGLER ST, MIAMI, FL, 33135 |
JO RODRIGUEZ CARLOS | Agent | 1900 West Flagler St., Miami, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000080627 | BRISTON AUTO SALE | ACTIVE | 2024-07-03 | 2029-12-31 | - | 1900 W FLAGLER ST, MIAMI, FL, 33135 |
G20000123919 | JC&B AUTO SALES | ACTIVE | 2020-09-23 | 2025-12-31 | - | 1900 WEST FLAGLER ST., MIAMI, FL, 33135 |
G12000122879 | DOUGLAS BODY SHOP | EXPIRED | 2012-12-19 | 2017-12-31 | - | 3340 NW 54 ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-09 | JO RODRIGUEZ, CARLOS | - |
AMENDMENT | 2020-11-17 | - | - |
AMENDMENT | 2020-09-24 | - | - |
AMENDMENT | 2020-09-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1900 West Flagler St., Miami, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1900 West Flagler St., Miami, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1900 West Flagler St., Miami, FL 33135 | - |
AMENDMENT | 2014-10-22 | - | - |
AMENDMENT | 2012-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000724219 | ACTIVE | 2023-027546-CA-01 | 11 JUDICIAL CIR, MIAMI-DADE | 2024-10-21 | 2029-11-14 | $380,370.47 | AUTOMOTIVE FINANCE CORPORATION, 11299 N. ILLINOIS STREET, ATTN: FRANK ROSS, CARMEL, IN 46032 |
J18000527150 | TERMINATED | 1000000790207 | DADE | 2018-07-18 | 2038-07-25 | $ 25,559.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000568446 | TERMINATED | 1000000757458 | DADE | 2017-10-05 | 2037-10-16 | $ 11,855.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000245254 | TERMINATED | 1000000657961 | DADE | 2015-02-09 | 2035-02-11 | $ 1,510.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000048864 | TERMINATED | 1000000644239 | DADE | 2014-11-21 | 2035-01-08 | $ 3,534.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14001173482 | TERMINATED | 1000000644238 | DADE | 2014-10-31 | 2034-12-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000854082 | ACTIVE | 1000000623143 | MIAMI-DADE | 2014-05-09 | 2034-08-01 | $ 1,208.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000854108 | ACTIVE | 1000000623146 | MIAMI-DADE | 2014-05-07 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000854090 | ACTIVE | 1000000623144 | MIAMI-DADE | 2014-05-07 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-01 |
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-09-05 |
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-11-17 |
Amendment | 2020-09-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State