Search icon

I DRIVE 305 AUTO SALES, INC

Company Details

Entity Name: I DRIVE 305 AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000049270
FEI/EIN Number 81-2831825
Address: 8346 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166, US
Mail Address: 8346 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ MIGUEL Agent 5410 w 4th ct, HIALEAH, FL, 33012

President

Name Role Address
SUAREZ SEGURA MIGUEL S President 5410 W 4TH CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 5410 w 4th ct, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2020-02-26 SUAREZ, MIGUEL No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-04 8346 NW SOUTH RIVER DRIVE, STE J, MEDLEY, FL 33166 No data
AMENDMENT 2017-08-04 No data No data
CHANGE OF MAILING ADDRESS 2017-08-04 8346 NW SOUTH RIVER DRIVE, STE J, MEDLEY, FL 33166 No data
AMENDMENT 2017-05-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000707729 TERMINATED 1000000799838 DADE 2018-10-10 2028-10-24 $ 928.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-14
Amendment 2017-08-04
Amendment 2017-05-01
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State