Search icon

KING 36 AUTO WASH CORP

Company Details

Entity Name: KING 36 AUTO WASH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2017 (7 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: P17000085896
FEI/EIN Number 823250292
Address: 3900 NW 173 Terrace, Miami Gardens, FL, 33055, US
Mail Address: 3900 NW 173 Terrace, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GERONIMO ROBERTO Agent 3900 NW 173 Terrace, Miami Gardens, FL, 33055

President

Name Role Address
GERONIMO ROBERTO President 3900 NW 173 Terrace, Miami Gardens, FL, 33055

Treasurer

Name Role Address
GERONIMO ROBERTO Treasurer 3900 NW 173 Terrace, Miami Gardens, FL, 33055

Secretary

Name Role Address
GERONIMO ROBERTO Secretary 3900 NW 173 Terrace, Miami Gardens, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119569 KING'S AUTO WASH EXPIRED 2017-10-30 2022-12-31 No data 3632 NW 25TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 3900 NW 173 Terrace, Miami Gardens, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 3900 NW 173 Terrace, Miami Gardens, FL 33055 No data
CHANGE OF MAILING ADDRESS 2020-06-20 3900 NW 173 Terrace, Miami Gardens, FL 33055 No data
REGISTERED AGENT NAME CHANGED 2020-06-20 GERONIMO, ROBERTO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2020-06-20
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State