Search icon

DONE DEAL AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: DONE DEAL AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONE DEAL AUTO SALES 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: 27 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000055613
FEI/EIN Number 47-1210901

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

Address: 2653 NW 106 ST, MIAMI, FL, 33147, US
Mail Address: 2653 NW 106 ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOHUIS LAZARO O President 8365 SW 107TH AVE #D, MIAMI, FL, 33173
LOHUIS LAZARO O Agent 8365 SW. 107TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 2653 NW 106 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-12-07 2653 NW 106 ST, MIAMI, FL 33147 -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 LOHUIS, LAZARO O -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032534 TERMINATED 1000000913053 DADE 2022-01-12 2042-01-19 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000522635 ACTIVE 1000000903639 DADE 2021-10-08 2041-10-13 $ 23,199.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-12-07
REINSTATEMENT 2017-03-27
ANNUAL REPORT 2015-04-27
Off/Dir Resignation 2014-08-26
Domestic Profit 2014-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State