Search icon

MIAMI DADE AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

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

MIAMI DADE AUTOMOTIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 1999 (26 years ago)
Document Number: P99000003478
FEI/EIN Number 650887137

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

Address: 12005 SW 129 COURT, MIAMI, FL, 33186
Mail Address: 12005 SW 129 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ HUMBERTO President 12005 SW 129 COURT, MIAMI, FL, 33186
FERNANDEZ HUMBERTO Agent 12005 SW 129 COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074824 B & R FIRESTONE III ACTIVE 2024-06-10 2029-12-31 - 12005 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 12005 SW 129 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-17 12005 SW 129 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 12005 SW 129 COURT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44660.00
Total Face Value Of Loan:
44660.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44660
Current Approval Amount:
44660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45039.3
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44660
Current Approval Amount:
44660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44882.69

Date of last update: 03 May 2025

Sources: Florida Department of State