Search icon

AARON MOTORS MIAMI CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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