Search icon

MIAMI AUTO STORE CORP - Florida Company Profile

Company Details

Entity Name: MIAMI AUTO STORE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTO STORE 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000030490
FEI/EIN Number 46-2440163

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

Address: 9815 NW 27 AVE, MIAMI, FL, 33147, US
Mail Address: 9815 NW 27 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMINO JESUS President 9815 NW 27 AVE, MIAMI, FL, 33147
TRIMINO JESUS Agent 9815 NW 27 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 9815 NW 27 AVE, MIAMI, FL 33147 -
AMENDMENT 2016-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 9815 NW 27 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-04-28 9815 NW 27 AVE, MIAMI, FL 33147 -
AMENDED AND RESTATEDARTICLES 2016-02-12 - -
NAME CHANGE AMENDMENT 2015-07-24 MIAMI AUTO STORE CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791903 LAPSED 2019-007886-CA-01 11 CIRCUIT- MIAMI DADE COUNTY 2019-12-03 2024-12-05 $65,000 JOSE DUQUE, 8520 NW 172 ST, MIAMI, FL, 33015
J19000399897 LAPSED 2019-008737 CA 10 CIRCUIT COURT, MIAMI-DADE 2019-05-23 2024-06-06 $145,740.20 JAGUEYCH, LLC, 7465 SW 8 STREET, MIAMI, FL 33144
J19000316818 LAPSED 19-000368-CI SIXTH JUDICIAL CIRCUIT 2019-05-03 2024-05-07 $31,333.96 MID-ATLANTIC FINANCE COMPANY INC., 4592 ULMERTON ROAD, SUITE 200, CLEARWATER, FL 33762
J19000234516 LAPSED 2019 2258 SP 23 MIAMI DADE CO 2019-03-12 2024-04-01 $2565.50 MUNICH EUROPEAN AUTO, INC, C/O DANIEL Y. GIELCHINSKY, 1132 KANE CONCOURSE, SUITE 204, BAY HARBOR ISLANDS, FLORIDA 33154
J19000298685 LAPSED 18 374493 CA 24 MIAMI DADE CO 2019-03-06 2024-04-29 $70,187.47 OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FLORIDA 33126

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-05
AMENDED ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-24
Amendment 2016-04-28
Amended and Restated Articles 2016-02-12
ANNUAL REPORT 2016-01-21
Name Change 2015-07-24
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State