Search icon

MIA'S AUTO SUPPLY INC

Company Details

Entity Name: MIA'S AUTO SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2018 (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: P18000021094
FEI/EIN Number 82-4779343
Address: 7840 NW 108th Place, Doral, FL, 33178, US
Mail Address: 7840 NW 108th Place, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAVO MADELYNE Agent 7840 NW 108th Place, DORAL, FL, 33178

President

Name Role Address
SAVO MADELYNE President 7840 NW 108th Place, DORAL, FL, 33178

Vice President

Name Role Address
SAVO GINO Vice President 7840 NW 108th Place, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034725 METRO AUTOMOTIVE PAINT & SUPPLY EXPIRED 2018-03-14 2023-12-31 No data 3491 NORTHWEST 79TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7840 NW 108th Place, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2020-06-30 7840 NW 108th Place, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7840 NW 108th Place, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000121687 ACTIVE 1000000860195 MIAMI-DADE 2020-02-19 2030-02-26 $ 634.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State