Loading...
HomeMy WebLinkAboutCorporate DetailDetail by Entity Name Page 1 of 3 Detail by Entity Name Florida Profit Corporation MIDTOWN TOWING OF MIAMI, INC. Filing Information Document Number M46483 FEI!EIN Number 59-2769797 Date Filed 02/11/1987 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 11/23/2015 Event Effective Date NONE Principal Address 551 NW72ST MIAMI, FL 33150 Changed: 01/13/1995 Mailing Address 551 NW72ST MIAMI, FL 33150 Changed: 01/13/1995 Registered Agent Name & Address TUR, MICHAEL 551 NW 72ND STREET MIAMI, FL 33150 Name Changed: 09/30/2013 Address Changed: 09/30/2013 Officer/Director Detail Name & Address Title PSD SALAZAR, JORGE 5427 SW 133 PLACE MIAMI, FL 33175 http://search.sunbizorg/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 9/29/2016 Detail by Entity Name Page 2 of 3 Title VP TUR, MICHAEL 551 NW72ST MIAMI, FL 33150 Annual Reports Report Year 2014 2015 2016 Filed Date 02/12/2014 04/26/2015 04/22/2016 Document Images 04/22/2016 -- ANNUAL REPORT 11/23/2015 -- Amendment 04/26/2015 -- ANNUAL REPORT 02/12/2014 -- ANNUAL REPORT 09/30/2013 -- Amendment 02/15/2013 -- AMENDED ANNUAL REPORT 01/21/2013 -- ANNUAL REPORT 03/12/2012 -- ANNUAL REPORT 01/29/2011 -- ANNUAL REPORT 01/18/2010 -- ANNUAL REPORT 01/13/2009 - - ANNUAL REPORT 02/14/2008 -- ANNUAL REPORT 02/05/2007 -- ANNUAL REPORT 02/09/2006 -- ANNUAL REPORT 01/20/2005 -- ANNUAL REPORT 03/10/2004 -- ANNUAL REPORT 02/06/2003 -- ANNUAL REPORT 03/15/2002 -- ANNUAL REPORT 02/14/2001 -- ANNUAL REPORT 01/18/2000 -- ANNUAL REPORT 02/19/1999 -- ANNUAL REPORT 03/13/1998 -- ANNUAL REPORT 08/11 /1997 -- AMENDMENT 01/23/1997 -- ANNUAL REPORT 01/24/1996 -- ANNUAL REPORT 01/13/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PiDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http://search. sunbiz,org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 9/29/2016 Detail by Entity Name Page 1 of 3 Detail by Entity Name Florida Profit Corporation DOWNTOWN TOWING COMPANY Filing Information Document Number 566271 FEI/EIN Number 59-1844781 Date Filed 02/15/1978 State FL Status ACTIVE Last Event CANCEL ADM DISS/REV Event Date Filed 09/28/2006 Event Effective Date NONE Principal Address 1451 NW 20 ST MIAMI, FL 33142 Changed: 04/22/2015 Mailing Address 1451 NW 20 ST MIAMI, FL 33142 Changed: 04/22/2015 Registered Agent Name &Address DEL ROSAL, DAGMAR 1451 NW 20 ST MIAMI, FL 33142 Name Changed: 01/21/2003 Address Changed: 04/22/2015 Officer/Director Detail Name & Address Title Director DEL ROSAL, DAGMAR R 1451 NW 20 ST MIAMI, FL 33142 hitp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etail?inquizytyp e=Entity... 9/29/2016 Detail by Entity Name Page 2 of 3 Title Director, President, Secretary DEL ROSAL, TIMOTHY 1451 NW 20 ST MIAMI, FL 33142 Title Director, VP DEL ROSAL, TIMOTHY RYAN 1451 NW 20 ST MIAMI, FL 33142 Title Director, VP DEL ROSAL, BRANDON RAY 1451 NW 20 ST MIAMI, FL 33142 Title Director, VP DEL ROSAL, ZACHARY ROBERT 1451 NW 20 ST MIAMI, FL 33142 Annual Reports Report Year Filed Date 2014 04/24/2014 2015 04/22/2015 2016 01/28/2016 Document Images 01/28/2016-- ANNUAL REPORT 0_412212015--AN.NUAL.REP-ORT 04/24/2014 — ANNUAL REPORT 03/21/2013 --- ANNUAL REPORT 03/30/2012 --- ANNUAL REPORT 05/04/2011 -- ANNUAL REPORT 03/25/2011-- ANNUAL REPORT 03/25/2010 -- ANNUAL REPORT 03/04/2009 — ANNUAL REPORT 01/04/2008 --- ANNUAL REPORT 02/01/2007 --- ANNUAL REPORT 09/28/2006 — REINSTATEMENT 01/28/2005 -- ANNUAL REPORT 03/25/2004 — ANNUAL REPORT 01/21/2003 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http://search.suubiz. org/Inquizy/Corporation.Search/SearcbkesuitDetai1?inquirytyp e=Entity... 9/29/2016 Detail by Entity Name Page 3 of 3 01/27/2002 -- ANNUAL REPORT 01130/2001 -- ANNUAL REPORT 04/04/2000-- ANNUAL REPORT 01/22/1999 --- ANNUAL REPORT 0210311998 -- ANNUAL REPORT 04/24/1997 -- ANNUAL REPORT 01/24/1996 -- ANNUAL REPORT 03/31/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Coayric C) and Privacy Policies State of Florida, Department or State http ://search. sunbiz. org/Inquiry/Corporations earch/SearchResultD etail?inquirytype=Entity,, . 9/29/2016 NS �_. Detail by Entity Name Florida Profit Corporation KING'S WRECKER SERVICE, INC. Filing Information Document Number FEIIEIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Principal Address 1529 NW 37 ST MIAMI, FL 33142 Changed: 08/07/1991 Mailing Address 238 SW 98TH PL MIAMI, FL 33174 J57134 65-0059027 02/12/1987 FL ACTIVE AMENDMENT 01/26/2016 NONE Changed: 04/12/2013 Registered Agent Name & Address GARCIA, FRANCISCO M 1529 NW 37 ST MIAMI, FL 33142 Name Changed: 01/24/2001 Address Changed: 08/07/1991 OfficerlDirector Detail Name & Address Title P GARCIA, FRANCISCO M 1529 NW 37TH STREET MIAMI, FL 33142 Title VP FERNANDEZ, FARAH 1529 NW 37TH STREET MIAMI, FL 33142 Annual Reports Report Year Filed Date 2014 03/19/2014 2015 02/12/2015 2016 01/18/2016 Document images 01/26/2016 -- Amendment 01/18/2016 -- ANNUAL REPORT 02/12/2015 -- ANNUAL REPORT 03/19/2014 -- ANNUAL REPORT 04/12/2013 -- ANNUAL REPORT 04/02/2012 -- ANNUAL REPORT 09/26/2011 -- REINSTATEMENT 02/17/2010 -- ANNUAL REPORT 03/23/2009 -- ANNUAL REPORT 11 /10/2008 -- REINSTATEMENT 10/31/2007 -- REINSTATEMENT 04/28/2006 -- ANNUAL REPORT 01 /21/2005 -- REINSTATEMENT 05/05/2003 -- ANNUAL REPORT 05/24/2002 -- ANNUAL REPORT 01/24/2001 -- ANNUAL REPORT 02/01/2000 --- ANNUAL REPORT 01/23/1999 -- ANNUAL REPORT 01/28/1998 -- ANNUAL REPORT 08/22/1997 -- ANNUAL REPORT 05/14/1996 -- ANNUAL REPORT 03/06/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image In PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Copyright 0 and Privacy Policies State of Florida? Department or State 01/27/2002 -- ANNUAL REPORT 01/30/2001 -- ANNUAL REPORT 04/04/2000 -- ANNUAL REPORT 01/22/1999 -- ANNUAL REPORT 02/03/1998 - ANNUAL REPORT 04/24/1997 -- ANNUAL REPORT 01/24/1996 -- ANNUAL REPORT 03/31/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Conv!'ight © and privacy Policies State of Florida, Department of State Detail by Entity Name Page 1 of 2 Detail by Entity Name Florida Profit Corporation BANOS TOWING SERVICES CORP. Filing Information Document Number FEI/EEN Number Date Filed State Status Last Event Event Date Filed Principal Address 572 MOKENA DRIVE MIAMI SPRINGS, FL 33166 Changed: 04/18/2009 Mailing Address 572 MOKENA DRIVE MIAMI SPRINGS, FL 33166 F04914 59-2042056 11/07/1980 FL ACTIVE REINSTATEMENT 11 /09/2012 • Changed: 04/18/2009 Registered Agent Name & Address BANOS, DOMINGO 572 MOKENA DRIVE MIAMI SPRINGS, FLORIDA, FL 33166 Address Changed: 03/10/2016 Officer/Director Detail Name & Address Title PTD BANOS, DOMINGO 572 MOKENA DRIVE MIAMI SPRINGS, FL Title SD http://search.sunbiz. org/Inquiry/CorporationSearch/SearebResultDetail?inquizytype=Entity... 9/29/2016 Detail by Entity Name Page 2 of 2 BANOS, EMELIA 572 MOKENA DRIVE MIAMI SPRINGS, FL 33166 Annual Reports Report Year Filed Date 2014 05/05/2014 2015 03/05/2015 2016 03/10/2016 Document Images 03/10/2016 -- AN.NUAL REPORT 03/05/2015 -- ANNUAL REPORT 05/05/2014--ANNUAL REPORT 05/01/2013 -- ANNUAL REPORT 11/09/2012-- REINSTATEMENT 03/02/2011 -- ANNUAL REPORT 03/23/2010 — ANNUAL REPORT 04/18/2009 -- ANNUAL REPORT 04/28/2008 - - ANNUAL REPORT 03/09/2007 -- ANNUAL REPORT 07/11/2006 -- ANNUAL REPORT 05/06/2005 -- ANNUAL REPORT 05/05/2004 -- ANNUAL REPORT 05/16/2003 -- ANNUAL REPORT 06/03/2002 -- ANNUAL REPORT 05/11/2001 — ANNUAL REPORT 05/11/2000 — ANNUAL REPORT 05/01/1999--ANNUAL REPORT 02/17/1998 -- ANNUAL REPORT 03/10/1997 ANNUAL REPORT 04/19/1996 -- ANNUAL REPORT 04/18/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format --- -View image in-PDF format ------- View image in PDF format View image in PDF format Copvrl4il 0 and Privacy Policies State of Florida, Department Of State http://search.sunbiz. org/lnquilty/CorporationSearcb/SearchR.esultDetail?inquirytype=Entity.,. 9/29/2016 Detail by Entity Name Page 1 of 3 Detail by Entity Name Florida Profit Corporation AMERICAN TOWING, INC. Filing Information Document Number V33166 FEI/EIN Number 65-0424469 Date Filed 05/01/1992 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 10/26/2006 Event Effective Date NONE Principal Address 9180 NW 119TH STREET SUITE 10 HIALEAH GARDENS, FL 33018 Changed: 10/23/2004 Mailing Address 9180 NW 119TH STREET SUITE 10 HIALEAH GARDENS, FL 33018 Changed: 10/23/2004 Registered Agent Name & Address CARVAJAL, ELIZABETH M 9180 NW 119TH STREET SUITE 10 HIALEAH GARDENS, FL 33018 Name Changed: 10/23/2004 Address Changed: 10/23/2004 OfflcerlDirector Detail Name & Address Title PD CARVAJAL, E•LIZABETH M http://search.sunbiz.org/.inquiry/CorporationSeareb/SearchResultDetail?ingluirytype=Entity,., 9/29/2016 Detail by Entity Name Page 2 of 3 9180 NW 119TH STREET SUITE 10 HIALEAH GARDENS, FL 33018 Title SD CARVAJAL, RODOLFO F 9180 NW 119TH STREET SUITE 10 HIALEAH GARDENS, FL 33018 Annual Reports Report Year Filed Date 2014 04/27/2014 2015 04/26/2015 2016 04/21 /2016 Document Images 04/2112016--ANNUAL REPORT 04/26/2015 - -ANNUAL REPORT 04/27/2014 -- ANNUAL REPORT 04/06/2013 -- ANNUAL REPORT 04/28/2012 -- ANNUAL REPORT 05/17/2011 -- Off/Dir Resignation 03/10/2011 -- ANNUAL REPORT 02/24/2010 -- ANNUAL REPORT 04/28/2009 -- ANNUAL REPORT 04/20/2008 -- ANNUAL REPORT 05/26/2007 -- ANNUAL REPORT 10/26/2006 -- Amendment 03/07/2006 -- ANNUAL REPORT 04/28/2005 -- ANNUAL REPORT 10/23/2004 -- REINSTATEMENT 02/12/2003 -- ANNUAL REPORT 02/20/2002 -- ANNUAL REPORT 02/05/2001 -- ANNUAL REPORT 06/05/2000 -- ANNUAL REPORT 03/16/1999 -- ANNUAL REPORT 02/09/1998 — ANNUAL REPORT 02/04/1997 — ANNUAL REPORT 02/02/1996 — ANNUAL REPORT View image in PDF format View image In PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF format View image In PDF format View Image in PDF format View image in PDF format View image In PDF format View image in PDF format View image in PDF format View image in PDF format View image In PDF format View Image in PDF format View image in PDF format View image in PDF format http://search.sunbiz.org/Inquiry/CorporationSear ch/SearchResu1tDetail?inquirytype=Entity... 9/29/2016 Detail by Entity Name Page 3 of 3 Copyright p and Privacy Potle� State of Florida, Department of State http://search.subiz.orgllnquity/Corporationsearch/SearchResuitDetail?inquiryiype=Entity... 9/29/2016