Entity Name: | DR FINEST AUTO IMPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Sep 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2015 (9 years ago) |
Document Number: | P15000074935 |
FEI/EIN Number | 47-5061640 |
Address: | 14195 SW 142 AVE, MIAMI, FL, 33186, US |
Mail Address: | 15614 SW 61 TERR, MIAMI, FL, 33193, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ WILLIAM | Agent | 15614 SW 61 TERR, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
ORTIZ WILLIAM F | President | 15614 SW 61 TERR, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 14195 SW 142 AVE, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-02 | ORTIZ, WILLIAM | No data |
AMENDMENT | 2015-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000553741 | ACTIVE | 1000001008291 | MIAMI-DADE | 2024-08-21 | 2034-08-28 | $ 442.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-02 |
Amendment | 2015-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State