Search icon

INTERNATIONAL AUTOMOTIVE DIRECT SERVICE CORP

Company Details

Entity Name: INTERNATIONAL AUTOMOTIVE DIRECT SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2016 (9 years ago)
Document Number: P16000016398
FEI/EIN Number 81-1599733
Address: 4650 sw 51st, MIAMI, FL, 33314, US
Mail Address: 4650 sw 51st, MIAMI, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALMARZA DOUGLAS E Agent 4650 sw 51st, MIAMI, FL, 33314

President

Name Role Address
ALMARZA DOUGLAS ESR President 19292 ne 8th ct, miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067152 ASIAN MOTORS ACTIVE 2016-07-08 2026-12-31 No data 4650 SOUTHWEST 51ST STREET, 712, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 ALMARZA, DOUGLAS ENRIQUE No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 4650 sw 51st, 712, MIAMI, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 4650 sw 51st, 712, MIAMI, FL 33314 No data
CHANGE OF MAILING ADDRESS 2017-01-12 4650 sw 51st, 712, MIAMI, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000707891 ACTIVE 1000001018747 BROWARD 2024-10-31 2044-11-06 $ 30,536.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-12
Domestic Profit 2016-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State