Entity Name: | EXECUTIVE MOTORS OF AVENTURA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE MOTORS OF AVENTURA 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: | 03 Feb 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P17000011971 |
FEI/EIN Number |
81-5282592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18920 WEST DIXIE HWY, MIAMI, FL, 33180, US |
Mail Address: | 18920 WEST DIXIE HWY, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADI AMIT, P.A. | Agent | - |
ANGELI ANNALISA | Treasurer | 468 GOLDEN ISLES DRIVE #202, HALLANDALE BEACH, FL, 33009 |
AVELLA ROBERTO | President | 468 GOLDEN ISLES DRIVE #201, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 101 NE 3rd Avenue Suite 300, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | Adi Amit, P.A. | - |
AMENDMENT | 2019-10-21 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-08-23 | - | - |
AMENDMENT | 2018-11-19 | - | - |
AMENDMENT | 2018-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-01 | 18920 WEST DIXIE HWY, MIAMI, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-23 |
Amendment | 2019-10-21 |
REINSTATEMENT | 2019-10-09 |
Amendment | 2019-08-23 |
Amendment | 2018-11-19 |
Amendment | 2018-09-07 |
ANNUAL REPORT | 2018-08-01 |
Domestic Profit | 2017-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State