Search icon

LIMA AUTO SALES TWO, CORP. - Florida Company Profile

Company Details

Entity Name: LIMA AUTO SALES TWO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMA AUTO SALES TWO, 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000035751
FEI/EIN Number 465463546

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

Address: 6801 NW 27 AVE, MIAMI, FL, 33147, US
Mail Address: 6801 NW 27 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Vera TudelaRicardo B President 6801 NW 27 AVE, MIAMI, FL, 33147
CASTILLO Vera TudelaRicardo B Agent 6801 NW 27 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 6801 NW 27 AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2020-01-31 CASTILLO Vera Tudela, Ricardo Benjamin -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-04-10 - -
AMENDMENT 2017-01-23 - -
AMENDMENT 2016-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000203721 ACTIVE 1000000921193 DADE 2022-04-19 2042-04-27 $ 8,389.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-11
Amendment 2017-04-10
Amendment 2017-01-23
Amendment 2016-04-25
REINSTATEMENT 2016-01-13
Amendment 2015-04-16
Amendment 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State