Search icon

DESTINY AUTO SALES, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State