Search icon

AUTO EXCHANGE USA CORP - Florida Company Profile

Company Details

Entity Name: AUTO EXCHANGE USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO EXCHANGE USA CORP 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: 30 Mar 2015 (10 years ago)
Document Number: P15000029236
FEI/EIN Number 47-3595481

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

Address: 2653 NW 106TH ST, Miami, FL, 33147, US
Mail Address: 3008 NW 72nd Ave, MIAMI, FL, 33122, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES SANTOS LUIS CLAUDIO President 3008 NW 72ND AVE, MIAMI, FL, 33122
PEREIRA EDUARDO Secretary 3008 NW 72ND AVE, MIAMI, FL, 33122
PEREIRA EDUARDO Agent 3008 NW 72th Ave, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094982 LSK NETWORK EXPIRED 2018-08-25 2023-12-31 - PO BOX 611346, NORTH MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 2653 NW 106TH ST, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-04-22 2653 NW 106TH ST, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 3008 NW 72th Ave, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-01-06 PEREIRA, EDUARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000645699 TERMINATED 1000000763814 DADE 2017-11-20 2037-11-22 $ 23,731.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State