Search icon

SOUTHEAST AUTO BROKER OF MIAMI INC.

Company Details

Entity Name: SOUTHEAST AUTO BROKER OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1993 (31 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000073132
FEI/EIN Number 65-0445923
Address: 7300 SW 8 STREET, MIAMI, FL 33144
Mail Address: 130 WEST 53RD TERRACE, HIALEAH, FL 33012
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANDESTOY, PEDRO Agent 130 WEST 53RD TERRACE, HIALEAH, FL 33012

President

Name Role Address
LANDESTOY, PEDRO President 130 WEST 53RD TERRA, HIALEAH, FL 33012

Director

Name Role Address
LANDESTOY, PEDRO Director 130 WEST 53RD TERRA, HIALEAH, FL 33012

Secretary

Name Role Address
LANDESTOY, MAGALY Secretary 130 WEST 53RD TERRA, HIALEAH, FL 33012

Treasurer

Name Role Address
LANDESTOY, MAGALY Treasurer 130 WEST 53RD TERRA, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 7300 SW 8 STREET, MIAMI, FL 33144 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001098521 ACTIVE 1000000194610 DADE 2010-11-30 2030-12-08 $ 3,589.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State