Entity Name: | AUTO INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000072017 |
FEI/EIN Number | 32-0447530 |
Address: | 5720 Michelangelo Street, Coral Gables, FL, 33146, US |
Mail Address: | 5720 Michelangelo Street, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABEZAS IDA | Agent | 5720 Michelangelo Street, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
CABEZAS CARLOS A | President | 5720 Michelangelo Street, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
CABEZAS IDA | Vice President | 5720 Michelangelo Street, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 5720 Michelangelo Street, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 5720 Michelangelo Street, Coral Gables, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 5720 Michelangelo Street, Coral Gables, FL 33146 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000441931 | ACTIVE | 1000000784945 | MIAMI-DADE | 2018-06-07 | 2028-06-27 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-31 |
Domestic Profit | 2014-08-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State