Search icon

AUTOMOTIVE SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE SPECIALISTS, 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: 22 Jun 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000044148
Address: 15820 S.W. 139TH AVE., MIAMI, FL, 33177
Mail Address: 15820 S.W. 139TH AVE., MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSSELL ROBERT J President 15608 S.W. 62ND TERRACE, MIAMI, FL, 33193
KUSSELL ROBERT J Director 15608 S.W. 62ND TERRACE, MIAMI, FL, 33193
RODRIGUEZ ENRIGUE G Vice President 15820 S.W. 139TH AVE., MIAMI, FL, 33177
RODRIGUEZ ENRIGUE G Director 15820 S.W. 139TH AVE., MIAMI, FL, 33177
RODRIGUEZ IVON E Treasurer 15820 S.W. 139TH AVE., MIAMI, FL, 33177
RODRIGUEZ IVON E Director 15820 S.W. 139TH AVE., MIAMI, FL, 33177
KUSSELL ALBERTA R Secretary 15608 S.W. 62ND TERRACE, MIAMI, FL, 33193
KUSSELL ALBERTA R Director 15608 S.W. 62ND TERRACE, MIAMI, FL, 33193
RODRIGUEZ ENRIQUE G Agent 15820 S.W. 139TH AVE., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State