Entity Name: | RICARDO GUZMAN AUTO CENTER CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 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: | P16000050886 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7790 NW 71 ST, MIAMI, FL, 33166, US |
Mail Address: | 7790 NW 71 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN RICARDO F | Agent | 2830 NW 115 TERRACE, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
GUZMAN RICARDO F | President | 2830 NW 115 TERRACE, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
EGAS ERNESTO L | OM | 2830 NW 115 TERRACE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2016-06-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-20 | 7790 NW 71 ST, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-20 | 7790 NW 71 ST, MIAMI, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000213314 | TERMINATED | 1000000783084 | DADE | 2018-05-23 | 2038-05-30 | $ 9,500.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000130492 | ACTIVE | 1000000777072 | DADE | 2018-03-22 | 2028-03-28 | $ 578.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-06-20 |
Domestic Profit | 2016-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State