Search icon

MIAMI PAINT & BODY SHOP CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI PAINT & BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PAINT & BODY SHOP CORP. 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: 17 Feb 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: K67723
FEI/EIN Number 650142227

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

Address: 3582 NW 32ND STREET, MIAMI, FL, 33142, US
Mail Address: 3582 NW 32ND STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA WALKYRIA President 3582 NW 32ND STREET, MIAMI, FL, 33142
HERRERA WALKYRIA Director 3582 NW 32ND STREET, MIAMI, FL, 33142
Bermudez Luis Secretary 3582 NW 32ND STREET, MIAMI, FL, 33142
Bermudez Luis Treasurer 3582 NW 32ND STREET, MIAMI, FL, 33142
HERRERA, WALKYRIA Agent 3582 NW 32ND STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-12 3582 NW 32ND STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3582 NW 32ND STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 3582 NW 32ND STREET, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000031778 ACTIVE 1000001025608 DADE 2025-01-13 2045-01-15 $ 3,075.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000031778 (No Image Available) ACTIVE 1000001025608 DADE 2025-01-13 2045-01-15 $ 3,075.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J15001131586 TERMINATED 1000000701249 MIAMI-DADE 2015-12-09 2035-12-17 $ 3,783.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State