Search icon

AA USED CAR SALES INC. - Florida Company Profile

Company Details

Entity Name: AA USED CAR SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA USED CAR SALES INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P18000055116
FEI/EIN Number 83-0983978

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18340 nw 62 ave, miami, FL, 33015, US
Mail Address: 18340 N.W. 62ND AVE. #312, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES ADRIAN President 18340 N.W. 62ND AVE. #312, MIAMI, FL, 33015
ROBLES ADRIAN Director 18340 N.W. 62ND AVE. #312, MIAMI, FL, 33015
ALBERTO ZAMORA OSCAR Vice President 6992 SW 39TH ST, MIAMI, FL, 33015
Castillo Ariel Director 2353 ALI BABA AVE, OPA LOCKA, FL, 33054
ZAMORA MARIO Agent 8004 NW 154 Street, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 18340 nw 62 ave, #312, miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-05-01 ZAMORA, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 8004 NW 154 Street, 132, MIAMI LAKES, FL 33016 -
AMENDMENT 2020-01-10 - -
AMENDMENT 2019-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
Amendment 2020-01-10
Amendment 2019-09-18
ANNUAL REPORT 2019-04-19
Domestic Profit 2018-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State