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