Search icon

THE AUTO SUPERSTORE, INC. - Florida Company Profile

Company Details

Entity Name: THE AUTO SUPERSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTO SUPERSTORE, 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: 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: 28 Sep 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000077622
FEI/EIN Number 85-3210093

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

Address: 2025 NW 36 ST, MIAMI, FL, 33142, US
Mail Address: 2025 NW 36 ST, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASO LISETTE President 2025 NW 36 ST, Miami, FL, 33142
Caso Alejandro Vice President 2025 NW 36 ST, MIAMI, FL, 33142
CASO LISETTE Agent 2025 NW 36 ST, Miami, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-15 2025 NW 36 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2025 NW 36 ST, Miami, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 2025 NW 36 ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558146 ACTIVE 1000001008973 DADE 2024-08-23 2044-08-28 $ 108,216.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000290213 ACTIVE 1000000956358 DADE 2023-06-12 2043-06-21 $ 3,126.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000077776 ACTIVE 1000000944252 DADE 2023-02-15 2043-02-22 $ 114,850.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000253528 ACTIVE 1000000923618 DADE 2022-05-19 2042-05-25 $ 1,940.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
Domestic Profit 2020-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State