Entity Name: | B & B AUTO SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | P14000055097 |
FEI/EIN Number | APPLIED FOR |
Address: | 12951 port said rd, opa locka, FL, 33054, US |
Mail Address: | 5001 NW 179 STREET, MIAMI, FL, 33055, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORPHE JOHN | Agent | 4952 NW 7TH AVE, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
BETTS BARBARA A | President | 5001 NW 179 STREET, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
BETTS BARBARA A | Secretary | 5001 NW 179 STREET, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
BETTS BARBARA A | Treasurer | 5001 NW 179 STREET, MIAMI GARDENS, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000069407 | B&B AUTO SALES INC | EXPIRED | 2014-07-03 | 2019-12-31 | No data | 5001 NW 179 ST, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-10-02 | No data | No data |
AMENDMENT | 2017-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 12951 port said rd, #9, opa locka, FL 33054 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000505653 | ACTIVE | 1000000936001 | DADE | 2022-10-27 | 2042-11-02 | $ 1,110.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000009938 | TERMINATED | 1000000730697 | MIAMI-DADE | 2016-12-29 | 2037-01-04 | $ 1,538.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
Amendment | 2017-10-02 |
Amendment | 2017-08-23 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State