Entity Name: | MIAMI AUTO HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI AUTO HOUSE, 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 Mar 1995 (30 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: | P95000023501 |
FEI/EIN Number |
650566347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1086 RIVER BIRCH ST, HOLLYWOOD, FL, 33019 |
Mail Address: | 1086 RIVER BIRCH ST, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRESLAW FIORDALIZA | President | 1086 RIVER BIRCH ST, HOLLYWOOD, FL, 33019 |
BRESLAW STEVEN | Agent | 1086 RIVER BIRCH ST, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-26 | 1086 RIVER BIRCH ST, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2004-05-15 | 1086 RIVER BIRCH ST, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-27 | BRESLAW, STEVEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-27 | 1086 RIVER BIRCH ST, HOLLYWOOD, FL 33019 | - |
AMENDMENT | 1995-04-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002112802 | LAPSED | COWE 06-12378 | BROWARD COUNTY COURT | 2009-06-25 | 2014-08-18 | $3,390.42 | GEICO GENERAL INS CO C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-01-28 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-02-26 |
Off/Dir Resignation | 2004-07-13 |
ANNUAL REPORT | 2004-05-15 |
ANNUAL REPORT | 2003-02-05 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State