Search icon

AUTOMOTIVE ENTERPRISE DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE ENTERPRISE DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE ENTERPRISE DISTRIBUTORS 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: 23 Sep 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000067650
FEI/EIN Number 650375522

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

Address: 4105 EAST 11TH AVE., HIALEAH, FL, 33013
Mail Address: 4105 EAST 11TH AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO JORGE L President 4105 EAST 11TH AVENUE, HIALEAH, FL, 33013
PULIDO JORGE L Secretary 4105 EAST 11TH AVENUE, HIALEAH, FL, 33013
PULIDO JORGE L Treasurer 4105 EAST 11TH AVENUE, HIALEAH, FL, 33013
PULIDO JORGE L Director 4105 EAST 11TH AVENUE, HIALEAH, FL, 33013
PULIDO JORGE L Agent 4105 EAST 11TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 4105 EAST 11TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-14 4105 EAST 11TH AVE., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2006-12-14 4105 EAST 11TH AVE., HIALEAH, FL 33013 -
REINSTATEMENT 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-07-29 PULIDO, JORGE L -
NAME CHANGE AMENDMENT 2002-11-14 AUTOMOTIVE ENTERPRISE DISTRIBUTORS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000142753 TERMINATED 1000000434597 MIAMI-DADE 2013-01-02 2033-01-16 $ 330.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000553730 LAPSED 10-34412 CA-09 MIAMI DADE COUNTY 2011-04-04 2016-08-30 $50,413.37 SUN TRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224
J09001124600 TERMINATED 1000000113681 26802 0079 2009-03-25 2029-04-08 $ 2,323.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-31
REINSTATEMENT 2004-10-12
ANNUAL REPORT 2003-07-29
Name Change 2002-11-14
ANNUAL REPORT 2002-11-12
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State