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 |
Name | Role | Address |
---|---|---|
PRESIDENT INC. | Agent | - |
ARROCHA MIRANDA ANTONIO L | President | 13720 SW 143 CT, MIAMI, FL, 33186 |
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 | - | - |
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 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State