Search icon

DIXIE AUTO CARE, INC.

Company Details

Entity Name: DIXIE AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1992 (32 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: V69142
FEI/EIN Number 65-0365251
Address: 18920 W DIXIE HWY, NORTH MIAMI BEACH, FL 33180
Mail Address: 16435 NE 32nd Ave, NORTH MIAMI BEACH, FL 33160
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SILBERGLEIT, DAVID Agent 3330 NE 191ST ST, AVENTURA, FL 33180

Director

Name Role Address
LOPROTO, DOLORES Director 16435 NE 32ND AVE, NORTH MIAMI BEACH, FL 33160

President

Name Role Address
LOPROTO, DOLORES President 16435 NE 32ND AVE, NORTH MIAMI BEACH, FL 33160

Secretary

Name Role Address
LOPROTO, DOLORES Secretary 16435 NE 32ND AVE, NORTH MIAMI BEACH, FL 33160

Treasurer

Name Role Address
LOPROTO, DOLORES Treasurer 16435 NE 32ND AVE, NORTH MIAMI BEACH, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095813 AACTION TRANSMISSION EXPIRED 2010-10-19 2015-12-31 No data 18920 WEST DIXIE HIGHWAY, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-29 18920 W DIXIE HWY, NORTH MIAMI BEACH, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 3330 NE 191ST ST, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 SILBERGLEIT, DAVID No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State