Search icon

MANOLO AUTO REPAIRS, INC.

Company Details

Entity Name: MANOLO AUTO REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: F53667
FEI/EIN Number 59-2136822
Address: 9500 NW 77TH AVENUE, UNIT 5, HIALEAH GARDENS, FL 33016
Mail Address: 9500 NW 77TH AVENUE, UNIT 5, HIALEAH GARDENS, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, MANUEL A Agent 4100 SW 147TH AVENUE, MIRAMAR, FL 33027

Director

Name Role Address
FERNANDEZ, ADRIANA E. Director 4280 SW 137TH AVENUE, MIRAMAR, FL 33027

Vice President

Name Role Address
FERNANDEZ, MANUEL A. Vice President 4100 SW 147TH AVENUE, MIRAMAR, FL 33027

Secretary

Name Role Address
FERNANDEZ, ADRIANA E. Secretary 4280 SW 137TH AVENUE, MIRAMAR, FL 33027

Treasurer

Name Role Address
FERNANDEZ, ADRIANA E. Treasurer 4280 SW 137TH AVENUE, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 9500 NW 77TH AVENUE, UNIT 5, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2009-12-10 9500 NW 77TH AVENUE, UNIT 5, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2009-12-10 FERNANDEZ, MANUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 4100 SW 147TH AVENUE, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State