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