Search icon

MIAMI AUTO LIQUIDATORS INC - Florida Company Profile

Company Details

Entity Name: MIAMI AUTO LIQUIDATORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTO LIQUIDATORS 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: 18 Nov 2014 (11 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P14000093737
FEI/EIN Number 47-2367224

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

Address: 3614 NW 36 ST., MIAMI, FL, 33142, US
Mail Address: 3614 NW 36 ST., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO IVES A Director 11712 sw 234 st, Homesread, FL, 33032
BRAVO IVES A President 11712 sw 234 st, Homesread, FL, 33032
BRAVO IVES A Secretary 11712 sw 234 st, Homesread, FL, 33032
BRAVO IVES A Treasurer 11712 sw 234 st, Homesread, FL, 33032
BRAVO IVES A Agent 11712 sw 234 st, Homesread, FL, 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 3614 NW 36 ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-08-16 3614 NW 36 ST., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 11712 sw 234 st, Homesread, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000654412 TERMINATED 1000000910216 DADE 2021-12-14 2041-12-22 $ 43,931.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
123400.00
Total Face Value Of Loan:
160900.00
Date:
2020-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-72900.00
Total Face Value Of Loan:
0.00
Date:
2018-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-14200.00
Total Face Value Of Loan:
25000.00

Date of last update: 02 May 2025

Sources: Florida Department of State