Search icon

NORTH MIAMI AUTO FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI AUTO FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH MIAMI AUTO FACILITY, 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: 28 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000044941
FEI/EIN Number 650673009

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

Address: 13015 W. DIXIE HWY., NORTH MIAMI, FL, 33161
Mail Address: 13015 W. DIXIE HWY., NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE CELESTE C President 1820 HIBISCUS DR., NORTH MIAMI, FL, 33181
LEON HERIBERTO Director 580 NE 127TH ST., #30, NORTH MIAMI, FL, 33161
LEON HERIBERTO Secretary 580 NE 127TH ST., #30, NORTH MIAMI, FL, 33161
LEON HERIBERTO Treasurer 580 NE 127TH ST., #30, NORTH MIAMI, FL, 33161
VALLE CELESTE C Agent 1820 HIBISCUS DR., NORTH MIAMI, FL, 33181
VALLE CELESTE C Director 1820 HIBISCUS DR., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State