Entity Name: | DADE AUTO TRANSPORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DADE AUTO TRANSPORT SERVICES, 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: | 12 Nov 1998 (26 years ago) |
Date of dissolution: | 24 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2017 (8 years ago) |
Document Number: | P98000095286 |
FEI/EIN Number |
650874141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2290 NW 108 Avenue, MIAMI, FL, 33172, US |
Mail Address: | 2290 NW 108 Avenue, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beachler Andrew | Chief Executive Officer | 2290 NW 108 Avenue, MIAMI, FL, 33172 |
EVANGELISTA ZACHARIAH R | Agent | 2100 Ponce De Leon Boulevard, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000114401 | PREMIER TOWING SERVICES | EXPIRED | 2015-11-10 | 2020-12-31 | - | 2290 NW 108 AVENUE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 2100 Ponce De Leon Boulevard, 1180, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | EVANGELISTA, ZACHARIAH RF | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 2290 NW 108 Avenue, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 2290 NW 108 Avenue, MIAMI, FL 33172 | - |
AMENDMENT | 1998-11-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000069909 | TERMINATED | 1000000248165 | DADE | 2012-01-25 | 2022-02-01 | $ 1,198.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000775301 | TERMINATED | 1000000180118 | DADE | 2010-07-15 | 2020-07-21 | $ 1,311.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000427366 | TERMINATED | 1000000136476 | DADE | 2009-08-21 | 2030-03-24 | $ 655.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-11-02 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State