Search icon

MIAMI AUTOMOTIVE GROUP CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34700.00
Total Face Value Of Loan:
288700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10322.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State