Search icon

MIAMI AUTOMOTIVE GROUP CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI AUTOMOTIVE GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTOMOTIVE GROUP CORP. 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: 13 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: P99000025559
FEI/EIN Number 650939845

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

Address: 300 WEST 22 STREET, HIALEAH, FL, 33010, US
Mail Address: 300 WEST 22 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DUNIA President 300 WEST 22 STREET, HIALEAH, FL, 33010
RODRIGUEZ DUNIA Agent 19705 NW 53 PLACE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 19705 NW 53 PLACE, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2019-09-16 RODRIGUEZ, DUNIA -
AMENDMENT 2018-12-17 - -
CHANGE OF MAILING ADDRESS 2014-02-15 300 WEST 22 STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 300 WEST 22 STREET, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2010-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-11-08 - -
AMENDMENT 2003-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000027412 ACTIVE 1000001024758 DADE 2025-01-10 2045-01-15 $ 2,389.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000027412 (No Image Available) ACTIVE 1000001024758 DADE 2025-01-10 2045-01-15 $ 2,389.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000149781 ACTIVE 1000000947723 DADE 2023-04-05 2033-04-12 $ 628.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000725713 TERMINATED 1000000801543 DADE 2018-10-23 2038-10-31 $ 2,551.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000267314 TERMINATED 1000000710904 DADE 2016-04-14 2036-04-20 $ 2,334.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001125201 TERMINATED 1000000114004 26801 4556 2009-03-25 2029-04-08 $ 3,907.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000198122 LAPSED 2006-092928 DADE COUNTY CLERK OF COURTS 2006-08-25 2011-08-31 $260,000.00 JACQUELINE ALBERNAS, 517 PALMETTO DRIVE, MIAMI SPRINGS, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
Amendment 2019-09-16
ANNUAL REPORT 2019-04-12
Amendment 2018-12-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721147300 2020-04-28 0455 PPP 300 W 22ND ST, HIALEAH, FL, 33010-1448
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1448
Project Congressional District FL-26
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10322.12
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State