Search icon

AUTO FAMILY CORP - Florida Company Profile

Company Details

Entity Name: AUTO FAMILY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO FAMILY CORP 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: P13000023612
FEI/EIN Number 46-2271656

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

Address: 2531 NW 21 TER, MIAMI, FL, 33142, US
Mail Address: 2531 NW 21 TER, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDES FRANCISCO J Vice President 2531 NW 21 TER, MIAMI, FL, 33142
VIDES JESUS M President 2531 NW 21 TER, Miami, FL, 33142
VIDES FRANCISCO J Agent 2531 NW 21 TER, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
NAME CHANGE AMENDMENT 2022-09-02 AUTO FAMILY CORP -
AMENDMENT 2019-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2531 NW 21 TER, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 2531 NW 21 TER, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-03-15 2531 NW 21 TER, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000169082 ACTIVE 1000000863664 DADE 2020-03-10 2040-03-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000118513 ACTIVE 1000000776214 DADE 2018-03-12 2038-03-21 $ 53,380.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-21
Name Change 2022-09-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
Amendment 2019-10-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State