Search icon

AMERICAN ELITE AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ELITE AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ELITE AUTO SALES, 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: 26 Jan 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000007589
FEI/EIN Number 650897605

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

Mail Address: 8404 SW 40 STREET, MIAMI, FL, 33155
Address: 13200 NW 43 AVE., MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ NAIMA G President 8240 NW 163 STREET, MIAMI, FL, 33016
FABRE FRANK R Secretary 717 PONCE DE LEON BLVD. STE. 234, CORAL GABLES, FL, 33134
ORTIZ JOSE R Vice President 8240 NW 163 ST, MIAMI, FL, 33016
ORTIZ JOSE R Director 8240 NW 163 ST, MIAMI, FL, 33016
BAFRE FRANK R Agent 717 PONCE DE LEON BLVD. STE. 234, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REVOCATION OF VOLUNTARY DISSOLUT 2007-02-26 - -
VOLUNTARY DISSOLUTION 2007-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-06 13200 NW 43 AVE., MIAMI, FL 33054 -
CANCEL ADM DISS/REV 2006-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-03-31 13200 NW 43 AVE., MIAMI, FL 33054 -
AMENDMENT 2001-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000339965 ACTIVE 1000000216968 DADE 2011-05-24 2031-06-01 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Revocation of Dissolution 2007-02-26
Voluntary Dissolution 2007-01-09
REINSTATEMENT 2006-08-06
Off/Dir Resignation 2006-04-24
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-02
Amendment 2001-02-13
ANNUAL REPORT 2000-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State