Search icon

EXECUTIVE AUTO MALL INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AUTO MALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE AUTO MALL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: P14000073734
FEI/EIN Number 47-1773521

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

Mail Address: 2144 JOHNSON ST, HOLLYWOOD, FL, 33020, US
Address: 1346 s. dixie hwy, 2144 johnson st, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mashoulem zuriel President 2144 JOHNSON ST, HOLLYWOOD, FL, 33020
fireman tal Vice President 2144 JOHNSON ST, HOLLYWOOD, FL, 33020
MASHOULEM ZURIEL Agent 2144 JOHNSON ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064436 EXECUTIVE RENTALS ACTIVE 2022-05-24 2027-12-31 - 2144 JOHNSON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 2144 JOHNSON ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1346 s. dixie hwy, 2144 johnson st, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-03-01 1346 s. dixie hwy, 2144 johnson st, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 MASHOULEM, ZURIEL -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000454528 ACTIVE 1000001002621 BROWARD 2024-07-10 2044-07-17 $ 4,158.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-05-08
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State