Entity Name: | DESTINY AUTO SALES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESTINY AUTO SALES, 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: | 24 Jul 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000062559 |
FEI/EIN Number |
82-2256208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3942 NW 27TH ST, MIAMI, FL, 33142, US |
Mail Address: | 3942 NW 27TH ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARCELLA CARADONNA ANNA K | President | 3942 NW 27TH ST, MIAMI, FL, 33142 |
PEREIRA DELGADO ALI E | Agent | 3942 NW 27TH ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 3942 NW 27TH ST, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 3942 NW 27TH ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2018-09-18 | 3942 NW 27TH ST, MIAMI, FL 33142 | - |
AMENDMENT | 2018-04-05 | - | - |
AMENDMENT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000123091 | ACTIVE | 19-051-D5 | LEON COUNTY | 2023-01-20 | 2028-03-24 | $303.59 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J21000591960 | ACTIVE | 1000000907281 | DADE | 2021-11-15 | 2041-11-17 | $ 97,169.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000140976 | ACTIVE | 1000000862277 | DADE | 2020-02-27 | 2040-03-04 | $ 68,207.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000471266 | TERMINATED | 1000000832057 | DADE | 2019-07-05 | 2039-07-10 | $ 65,211.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000725499 | TERMINATED | 1000000801492 | DADE | 2018-10-23 | 2038-10-31 | $ 3,831.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-13 |
Amendment | 2018-04-05 |
ANNUAL REPORT | 2018-03-05 |
Amendment | 2017-09-22 |
Domestic Profit | 2017-07-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6484997404 | 2020-05-14 | 0455 | PPP | 3942 NW 27TH ST, MIAMI, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State