Search icon

ALLAPATTAH ELECTRIC MOTOR REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ALLAPATTAH ELECTRIC MOTOR REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAPATTAH ELECTRIC MOTOR REPAIR, 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: 19 Jun 1973 (52 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 428619
FEI/EIN Number 591478317

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

Address: 1746 NW 21ST TERR, MIAMI, FL, 33142, US
Mail Address: 1746 NW 21ST TERR, MIAMI, FL, 33142-7437, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT BERTA Secretary 3020 SW 80 AVE, MIAMI, FL
BETANCOURT BERTA Treasurer 3020 SW 80 AVE, MIAMI, FL
BETANCOURT MIGUEL Agent 1640 SW 75 AVE, MIAMI, FL, 33155
BETANCOURT,MIGUEL President 1840 S.W. 75 AVENUE, MIAMI, FL
BETANCOURT, CARLOS Vice President 1300 S W 86 COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-01-12 BETANCOURT, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 1640 SW 75 AVE, MIAMI, FL 33155 -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-22 1746 NW 21ST TERR, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1995-08-22 1746 NW 21ST TERR, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-26
REINSTATEMENT 1999-11-29
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State