Search icon

AUTOMOTIVE FINANCIAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AUTOMOTIVE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE FINANCIAL GROUP, 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: 17 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000096739
FEI/EIN Number 650875865

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

Mail Address: 9226 SW 67TH AVE, MIAMI, FL, 33156
Address: 9226 SW 67TH AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUTOMOTIVE FINANCIAL GROUP, INC., RHODE ISLAND 000115484 RHODE ISLAND

Key Officers & Management

Name Role Address
HERAVI MEHRDAD President 9226 S.W. 67 AVE, MIAMI, FL, 33156
HERAVI MEHRDAD Agent 9226 SW 67TH AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 9226 SW 67TH AVE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-02-08 HERAVI, MEHRDAD -
CHANGE OF MAILING ADDRESS 2005-04-26 9226 SW 67TH AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 9226 SW 67TH AVE, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000365059 TERMINATED 1000000272682 MIAMI-DADE 2012-04-24 2032-05-02 $ 515.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000364987 TERMINATED 1000000272670 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State