Search icon

LONGLIFE MUFFLERS, INC. - Florida Company Profile

Company Details

Entity Name: LONGLIFE MUFFLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGLIFE MUFFLERS, 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: 27 May 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J16563
FEI/EIN Number 592690023

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

Address: 469 NW 79 STREET, MIAMI, FL, 33150, US
Mail Address: 469 NW 79 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOO MITRA President 469 NW 79 STREET, MIAMI, FL, 33150
Ramoo Mitra Secretary 499 NW 79 STREET, MIAMI, FL, 33150
MITRA RAMOO Agent 469 N.W. 79 ST., MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174956 LONGLIFE AUTOMOTIVE CENTER EXPIRED 2009-11-13 2014-12-31 - 469 NW 79TH STREET, MIAMI,, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 MITRA, RAMOO -
CHANGE OF MAILING ADDRESS 2011-04-29 469 NW 79 STREET, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 469 NW 79 STREET, MIAMI, FL 33150 -
AMENDMENT 1999-12-08 - -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-12-22 LONGLIFE MUFFLERS, INC. -
NAME CHANGE AMENDMENT 1994-08-17 GENERAL SALES AND SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-03-09 469 N.W. 79 ST., MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000339214 LAPSED 12-21815 CC 05 MIAMI DADE COUNTYCOURT 2014-11-20 2020-03-06 $3,622.00 TIMEPAYMENT CORPORATION, 16 NEW ENGLAND EXECUTIVE PARK, #200, BURLINGTON, MA 01803

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State