Search icon

ADA AUTO CORPORATION

Company Details

Entity Name: ADA AUTO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000048920
FEI/EIN Number 812859295
Address: 454 East 49 Street, Hialeah, FL, 33013, US
Mail Address: 454 East 49th Street, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALEMAN ANGEL Agent 8600 NW 101 PL, DORAL, FL, 33178

President

Name Role Address
ALEMAN ANGEL J President 8600 NW 101 PL, DORAL, FL, 33178

Vice President

Name Role Address
ALEMAN DALILA S Vice President 8600 NW 101 PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 454 East 49 Street, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2018-06-19 454 East 49 Street, Hialeah, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000707974 ACTIVE 1000001018774 DADE 2024-11-04 2044-11-06 $ 73,716.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000687267 LAPSED 2019-022398-CA-01 MIAMI-DADE COUNTY 2019-10-08 2024-10-22 $50,720.80 NATIONAL AUTO LENDERS, INC., 14645 NW 77TH AVENUE SUITE 203, MIAMI LAKES, FL 33014
J19000603157 TERMINATED 1000000838395 DADE 2019-08-27 2039-09-11 $ 27,393.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-06-14
Domestic Profit 2016-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State