Search icon

DADE AUTO TRANSPORT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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