Search icon

CLASSIC USA AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC USA AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC USA AUTO CENTER, 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000103495
FEI/EIN Number 650884407

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

Address: 4102 EAST 11TH AVENUE, HIALEAH, FL, 33013, US
Mail Address: 12441 SW 26 ST, MIAMI, FL, 33175, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROSUE President 4102 EAST 11TH AVENUE, HIALEAH, FL, 33013
HERNANDEZ JUANA Agent 4102 EAST 11TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-02 - -
CHANGE OF MAILING ADDRESS 2015-02-02 4102 EAST 11TH AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2015-02-02 HERNANDEZ, JUANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 4102 EAST 11TH AVENUE, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000924331 TERMINATED 09-63557 CA 31 MIAMI-DADE COUNTY 2014-10-16 2019-10-21 $81,010.73 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J13001494104 TERMINATED 1000000537132 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001007852 LAPSED 09-63557-CA-31 11TH JUDICIAL, MIAMI-DADE CO. 2010-07-29 2015-10-26 $81,010.73 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
REINSTATEMENT 2015-02-02
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-05-08
REINSTATEMENT 2011-01-12
ANNUAL REPORT 2009-08-28
Off/Dir Resignation 2008-09-10
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-30
REINSTATEMENT 2006-03-08
Amendment 2005-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State