Search icon

GLOBAL AUTOMOTO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL AUTOMOTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL AUTOMOTO 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: 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: 05 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000011101
FEI/EIN Number 46-4937157

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

Address: 17880-B SOUTH DIXIE HWY, MIAMI, FL, 33157
Mail Address: 17880-B SOUTH DIXIE HWY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jamil HAISSAM Director 7302 NW 54th Street, MIAMI, FL, 33166
Jamil HAISSAM President 7302 NW 54th Street, MIAMI, FL, 33166
Jamil HAISSAM Vice President 7302 NW 54th Street, MIAMI, FL, 33166
Jamil HAISSAM Agent 17880 South Dixie Hwy, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081704 NATIONWIDE LUXURY CARS, INC. EXPIRED 2014-08-08 2019-12-31 - 19867 NW 85TH AVENUE, MIAMI, FL, 33015
G14000020429 MIAMI AUTOMOTIVE SALES, INC. EXPIRED 2014-02-26 2019-12-31 - 19867 NW 85TH AVENUE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 Jamil, HAISSAM -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 17880 South Dixie Hwy, MIAMI, FL 33165 -
AMENDMENT 2016-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 17880-B SOUTH DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-11-29 17880-B SOUTH DIXIE HWY, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000483877 INACTIVE WITH A SECOND NOTICE FILED 2017-002629-CC-23 MIAMI-DADE COUNTY COURT 2017-08-09 2022-08-17 $11,499.22 PRESIDENTE CHECK CASHING CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-03-21
Amendment 2016-11-29
ANNUAL REPORT 2016-03-24
Off/Dir Resignation 2015-06-16
ANNUAL REPORT 2015-01-21
Domestic Profit 2014-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State