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 |
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 |
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 | - | - |
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 |
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