Search icon

PREMIUM AUTO GROUP OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM AUTO GROUP OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM AUTO GROUP OF MIAMI, 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: 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: 17 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P15000099987
FEI/EIN Number 81-0868244

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

Mail Address: 1800 S. OCEAN DRIVE, #2905, HALLANDALE BEACH, FL, 33009, US
Address: 216 NW 4th Ave, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZANOV KONSTANTIN President 1800 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009
AZANOV KONSTANTIN Vice President 1800 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009
Azanov Konstantin Agent 1800 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 216 NW 4th Ave, A, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1800 S. OCEAN DRIVE, #2905, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 216 NW 4th Ave, A, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-11-18 Azanov, Konstantin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-04
AMENDED ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State