Search icon

USED AUTO DISCOUNT CORPORATION

Company Details

Entity Name: USED AUTO DISCOUNT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000004696
FEI/EIN Number 651061934
Address: 2925 NW 36 ST, MIAMI, FL, 33142
Mail Address: 2925 NW 36 ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANA ALVARO E Agent 15632 SW 85 TERRACE, MIAMI, FL, 33193

President

Name Role Address
ZAMBRANA ALVARO President 15632 SW 85 TERRACE, MIAMI, FL, 33193

Director

Name Role Address
ZAMBRANA ALVARO Director 15632 SW 85 TERRACE, MIAMI, FL, 33193

Vice President

Name Role Address
RIANO WILLIAM Vice President 15632 SW 85 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2925 NW 36 ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2006-04-28 2925 NW 36 ST, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 15632 SW 85 TERRACE, MIAMI, FL 33193 No data
AMENDMENT 2002-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2002-12-20 ZAMBRANA, ALVARO E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000785076 ACTIVE 1000000241863 DADE 2011-11-23 2031-11-30 $ 645.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-05-12
Amendment 2002-12-20
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State