Search icon

305 MINIAUTO CORP - Florida Company Profile

Company Details

Entity Name: 305 MINIAUTO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

305 MINIAUTO 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: 21 Mar 2017 (8 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: P17000026232
FEI/EIN Number 82-0928287

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

Address: 13720 SW 143 CT, MIAMI, FL, 33186, US
Mail Address: 13720 SW 143 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESIDENT INC. Agent -
ARROCHA MIRANDA ANTONIO L President 13720 SW 143 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 13720 SW 143 CT, suite 105, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 13720 SW 143 CT, Suite 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-01-24 13720 SW 143 CT, Suite 105, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-01-24 President -
AMENDMENT 2022-01-07 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000490381 ACTIVE 2023-016142-CA-01 MIAMI-DADE CIRCUIT COURT 2024-03-28 2029-08-01 $83,009.54 EBF PARTNERS, LLC D/B/A EVEREST BUSINESS FUNDING, 102 W 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Documents

Name Date
Voluntary Dissolution 2024-01-18
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-01-24
Amendment 2022-01-07
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
Amendment 2017-07-26
Domestic Profit 2017-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State