Entity Name: | CLOVERLEAF AUTO SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLOVERLEAF AUTO SERVICE CENTER, 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: |
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: | 14 Nov 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2022 (3 years ago) |
Document Number: | F06430 |
FEI/EIN Number |
650768793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17410 NW 2ND AVE, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 17410 NW 2ND AVE, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS EDDY A | President | 17410 NW 2ND AVE, MIAMI GARDENS, FL, 33169 |
BARRIOS EDDY A | Director | 17410 NW 2ND AVE, MIAMI GARDENS, FL, 33169 |
BARRIOS ERICA K | Secretary | 17410 NW 2ND AVE #B, MIAMI GARDENS, FL, 33169 |
BARRIOS EDDY A | Agent | 17410 NW 2ND AVE, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-08 | 17410 NW 2ND AVE, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-08 | BARRIOS, EDDY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 17410 NW 2ND AVE, MIAMI GARDENS, FL 33169 | - |
AMENDMENT | 2022-07-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-08 | 17410 NW 2ND AVE, MIAMI GARDENS, FL 33169 | - |
REINSTATEMENT | 1986-01-27 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000361868 | TERMINATED | 1000000272146 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000361884 | TERMINATED | 1000000272148 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-06 |
Amendment | 2022-07-08 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2929807704 | 2020-05-01 | 0455 | PPP | 17410 NW 2ND AVE, MIAMI, FL, 33169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7142868510 | 2021-03-05 | 0455 | PPS | 17410 NW 2nd Ave, Miami, FL, 33169-5036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State