Search icon

MIAMI AUTO GALLERY INC - Florida Company Profile

Company Details

Entity Name: MIAMI AUTO GALLERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTO GALLERY 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000022343
FEI/EIN Number 46-5062735

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

Address: 10101 nw 27 ave, MIAMI, FL, 33147, US
Mail Address: 10101 nw 27 ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alonso Perdomo Nestor A President 10101 nw 27 ave, MIAMI, FL, 33147
ALONSO PERDOMO NESTOR A Agent 10101 nw 27 ave, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 10101 nw 27 ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-01-29 10101 nw 27 ave, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2021-01-29 ALONSO PERDOMO, NESTOR ALEJANDRO -
REINSTATEMENT 2021-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 10101 nw 27 ave, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000449928 ACTIVE 1000000933881 MIAMI-DADE 2022-09-14 2042-09-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000472272 ACTIVE 1000000832308 DADE 2019-07-08 2039-07-10 $ 2,090.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000393726 ACTIVE 1000000827475 DADE 2019-05-28 2039-06-05 $ 1,199.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000127801 ACTIVE 1000000815259 DADE 2019-02-14 2039-02-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000127785 ACTIVE 1000000815253 DADE 2019-02-14 2039-02-20 $ 185,103.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000127793 ACTIVE 1000000815256 DADE 2019-02-14 2039-02-20 $ 1,099.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000587982 ACTIVE 1000000759385 DADE 2017-10-16 2037-10-20 $ 42,106.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-09-06
AMENDED ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2015-02-01
Amendment 2014-05-05
Domestic Profit 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State