Search icon

AMERICAN AUTO BANKERS, INC.

Company Details

Entity Name: AMERICAN AUTO BANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P15000016538
FEI/EIN Number 47-3170411
Address: 12001 SW 128th CT, MIAMI, FL, 33186, US
Mail Address: 12001 SW 128th CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL RIO EDUARDO V Agent 12001 SW 128th CT, MIAMI, FL, 33186

Director

Name Role Address
NUNEZ RUBEN B Director 12001 SW 128th CT, MIAMI, FL, 33186
PEREZ DE CORCHO JOSE M Director 12001 SW 128th CT, MIAMI, FL, 33186

President

Name Role Address
DEL RIO EDUARDO V President 12001 SW 128th CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099354 CRYSTALFI ACTIVE 2022-08-22 2027-12-31 No data 12001 SW 128TH CT, SUITE 106, MIAMI, FL, 33186
G16000089293 AMERICAN BANKERS EXPIRED 2016-08-19 2021-12-31 No data 12001 SW 128TH CT, SUITE 104, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 12001 SW 128th CT, Suite 210, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-10-08 12001 SW 128th CT, Suite 210, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 12001 SW 128th CT, Suite 105, MIAMI, FL 33186 No data
AMENDMENT 2015-06-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679892 ACTIVE 1000001016202 MIAMI-DADE 2024-10-25 2034-10-30 $ 459.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
Amendment 2015-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State