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 |
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 |
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 | - |
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 |
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