Search icon

FIVE DEALER AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: FIVE DEALER AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE DEALER AUTO SALES INC 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000071651
FEI/EIN Number 813745496

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

Address: 13806 SW 142ND AVE, MIAMI, FL, 33186, US
Mail Address: 13806 SW 142ND AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO GABRIEL E President 13806 SW 142ND AVE, MIAMI, FL, 33186
HERRERO GABRIEL E Agent 13806 SW 142ND AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 13806 SW 142ND AVE, STE 15, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-28 13806 SW 142ND AVE, STE 15, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 13806 SW 142ND AVE, STE 15, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-02-13 HERRERO, GABRIEL E -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-08-29

Date of last update: 01 May 2025

Sources: Florida Department of State