Search icon

AUTO LINDO MIAMI CORP - Florida Company Profile

Company Details

Entity Name: AUTO LINDO MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO LINDO 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: 20 Jul 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000060661
FEI/EIN Number 81-3328769

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

Address: 8336 NW 74 AVE, MEDLEY, FL, 33166, US
Mail Address: 15125NW 92 AVE, MIAMI LAKES, FL, 33018, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FRANK RSR President 15125 NW 92 AVE, MIAMI LAKES, FL, 33018
MARTINEZ FRANK RSR Secretary 15125 NW 92 AVE, MIAMI LAKES, FL, 33018
MARTINEZ FRANK R Agent 15125 NW 92 AVE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-10 8336 NW 74 AVE, MEDLEY, FL 33166 -
AMENDMENT 2016-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 15125 NW 92 AVE, MIAMI LAKES, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 8336 NW 74 AVE, MEDLEY, FL 33166 -
AMENDMENT 2016-08-02 - -
REGISTERED AGENT NAME CHANGED 2016-08-02 MARTINEZ, FRANK R -

Documents

Name Date
ANNUAL REPORT 2017-01-10
Amendment 2016-09-09
Amendment 2016-08-02
Domestic Profit 2016-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State