Search icon

HOT WHEELS AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: HOT WHEELS AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOT WHEELS AUTO BROKERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: P95000016617
FEI/EIN Number 650558581

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

Address: 3301 NW 79 ST, MIAMI, FL, 33147, US
Mail Address: 3301 NW 79 ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUJOL VICTOR L Treasurer 3340 N.W. 95TH TERRACE, MIAMI, FL, 33147
PUJOL CARLOS President 3301 NW 79 ST, MIAMI, FL, 33147
HERNANDEZ JUAN C Vice President 3301 NW 79 ST, MIAMI, FL, 33147
HERNANDEZ JUAN C Agent 3301 NW 79TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 3301 NW 79TH ST, MIAMI, FL 33147 -
AMENDMENT 2024-07-23 - -
REGISTERED AGENT NAME CHANGED 2024-07-23 HERNANDEZ, JUAN C -
CHANGE OF MAILING ADDRESS 2021-10-27 3301 NW 79 ST, MIAMI, FL 33147 -
REINSTATEMENT 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 3301 NW 79 ST, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000171900 TERMINATED 1000000780748 DADE 2018-04-23 2038-04-25 $ 16,889.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000417440 TERMINATED 1000000652611 MIAMI-DADE 2015-03-26 2025-04-02 $ 1,711.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000551357 TERMINATED 1000000612050 MIAMI-DADE 2014-04-18 2034-05-01 $ 494.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000015106 TERMINATED 1000000564799 MIAMI-DADE 2013-12-20 2034-01-03 $ 2,414.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000361003 TERMINATED 1000000159611 DADE 2010-02-09 2030-02-24 $ 8,493.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000437433 TERMINATED 1000000101447 26677 4715 2008-12-09 2029-01-28 $ 4,788.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000201466 TERMINATED 1000000101447 26677 4715 2008-12-09 2029-01-22 $ 4,757.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2024-07-23
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-09-25
Amendment 2020-08-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State