Search icon

NATIONWIDE AUTO FINANCE INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE AUTO FINANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE AUTO FINANCE 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: 20 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000094457
FEI/EIN Number 47-2380637

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

Address: 16681 SW 117 AVE, MIAMI, FL, 33177, US
Mail Address: 16681 SW 117 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA JESSICA President 16681 SW 117 AVE, MIAMI, FL, 33177
PENA JESSICA Secretary 16681 SW 117 AVE, MIAMI, FL, 33177
PENA JESSICA Treasurer 16681 SW 117 AVE, MIAMI, FL, 33177
PENA JESSICA Agent 16681 SW 117 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-05-19 - -
AMENDMENT 2019-11-18 - -
CHANGE OF MAILING ADDRESS 2019-05-20 16681 SW 117 AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2019-05-20 PENA, JESSICA -
REGISTERED AGENT ADDRESS CHANGED 2019-05-20 16681 SW 117 AVE, MIAMI, FL 33177 -
REINSTATEMENT 2019-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 16681 SW 117 AVE, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000080265 ACTIVE 1000000979498 DADE 2024-01-31 2044-02-07 $ 14,154.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000012391 ACTIVE 1000000974664 DADE 2023-12-18 2043-12-27 $ 11,288.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000371971 ACTIVE 1000000960403 DADE 2023-08-02 2043-08-09 $ 7,442.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000371989 ACTIVE 1000000960404 DADE 2023-08-02 2043-08-09 $ 149,714.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-26
Amendment 2021-05-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
Amendment 2019-11-18
REINSTATEMENT 2019-05-20
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State