Entity Name: | AARON MOTORS MIAMI CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AARON MOTORS MIAMI 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: |
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: | 26 Feb 2016 (9 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: | P16000019124 |
FEI/EIN Number |
811659772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8038 NW 103 STREET, UNIT 41, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 525 E 27 ST, HIALEAH, FL, 33013, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ VICTOR J | President | 8038 NW 103 STREET, HIALEAH GARDENS, FL, 33016 |
GARCIA JORDANY | Secretary | 8038 NW 103 STREET, HIALEAH GARDENS, FL, 33016 |
ALVAREZ VICTOR J | Agent | 8038 NW 103 STREET, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 8038 NW 103 STREET, UNIT 41, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 8038 NW 103 STREET, UNIT 41, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | ALVAREZ, VICTOR J | - |
AMENDMENT | 2019-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 8038 NW 103 STREET, UNIT 41, HIALEAH GARDENS, FL 33016 | - |
AMENDMENT | 2016-11-14 | - | - |
AMENDMENT | 2016-11-03 | - | - |
AMENDMENT AND NAME CHANGE | 2016-08-22 | AARON MOTORS MIAMI CORP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000071690 | TERMINATED | 1000000877078 | DADE | 2021-02-12 | 2041-02-17 | $ 121,935.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-25 |
Amendment | 2019-04-15 |
ANNUAL REPORT | 2019-02-10 |
Reg. Agent Change | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-23 |
Amendment | 2016-11-14 |
Amendment | 2016-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State