Search icon

AUTO-ZEAL INC. - Florida Company Profile

Company Details

Entity Name: AUTO-ZEAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO-ZEAL 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000051351
FEI/EIN Number 47-4265292

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

Address: 10371 SW 187 St, MIAMI, FL, 33157, US
Mail Address: 2111 SW 127 CT, MIAMI, FL, 33175, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ QUEVEDO JAVIER President 2111 SW 127 CT, MIAMI, FL, 33175
Gonzalez Quevedo Humberto Vice President 2111 SW 127th Ct, Miami, FL, 33175
Gomez Angelica Agent 929 SW 122nd Ave, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 10371 SW 187 St, MIAMI, FL 33157 -
REINSTATEMENT 2017-03-07 - -
REGISTERED AGENT NAME CHANGED 2017-03-07 Gomez, Angelica -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 929 SW 122nd Ave, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-03-07
Domestic Profit 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State