Entity Name: | ADVANCE MOTOR GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 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: | P16000063739 |
FEI/EIN Number | 81-3468666 |
Address: | 16300 SW 137 Ave, Unit 108, Miami, FL, 33177, US |
Mail Address: | 16300 SW 137 Ave, Unit 108, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
calvino Jose Miguel | Agent | 16300 SW 137 Ave, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
Calvino Jose M | President | 16300 SW 137 Ave, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-09 | calvino, Jose Miguel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-09 | 16300 SW 137 Ave, Unit 108, Miami, FL 33177 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-21 | 16300 SW 137 Ave, Unit 108, Miami, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-21 | 16300 SW 137 Ave, Unit 108, Miami, FL 33177 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000443400 | ACTIVE | 2019-37532-CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2018-09-17 | 2027-09-20 | $130,596.25 | EBF PARTNERS LLC DBA EVEREST BUSINESS FUNDING, 8200 NW 52ND TERR 2ND FLOOR, DORAL, FL, 33166 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-08-09 |
ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-08-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State