Search icon

FLORIDA AUTO WHOLESALES CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTO WHOLESALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AUTO WHOLESALES CORP. 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: 01 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2005 (20 years ago)
Document Number: P96000090126
FEI/EIN Number 650704309

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

Address: 7340 NW 8TH STREET, MIAMI, FL, 33126
Mail Address: 7340 NW 8TH STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ Esther President 7340 NW 8 ST, MIAMI, FL, 33126
MARTINEZ Esther Director 7340 NW 8 ST, MIAMI, FL, 33126
MARTINEZ HERNAN M Vice President 7340 NW 8 St, MIAMI, FL, 33126
MARTINEZ HERNAN M Director 7340 NW 8 St, MIAMI, FL, 33126
MARTINEZ ESTHER Agent 7340 NW 8 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7340 NW 8 ST, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-08 7340 NW 8TH STREET, MIAMI, FL 33126 -
REINSTATEMENT 2005-10-08 - -
CHANGE OF MAILING ADDRESS 2005-10-08 7340 NW 8TH STREET, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2001-04-09 - -
REGISTERED AGENT NAME CHANGED 2001-04-09 MARTINEZ, ESTHER -
AMENDMENT 1997-05-12 - -
AMENDMENT 1996-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State