Search icon

TITO AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: TITO AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITO AUTO SALES, 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: 04 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: P16000040166
FEI/EIN Number 81-2631741

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

Address: 14015 NW 19 AVE., OPALOCKA, FL, 33054, US
Mail Address: 14015 NW 19 AVE., OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITO AUTO SALES, INC. Agent -
ALVARADO MINAYA MIOSOTIS Vice President 14015 NW 19 AVE., OPALOCKA, FL, 33054
Adames Victor President 14015 NW 19 AVE., OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 14015 NW 19 AVE., OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-02-28 14015 NW 19 AVE., OPALOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 14015 NW 19 AVE., OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2017-10-03 tito auto sales inc. -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000527564 TERMINATED 1000000790266 DADE 2018-07-18 2028-07-25 $ 524.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-03
Amendment 2017-06-12

Date of last update: 02 May 2025

Sources: Florida Department of State