Search icon

U.S. CAR RECOVERING & AUTO SERVICE INC. - Florida Company Profile

Company Details

Entity Name: U.S. CAR RECOVERING & AUTO SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. CAR RECOVERING & AUTO SERVICE 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: 03 Mar 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K70127
FEI/EIN Number 000000000

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

Address: 2369 NW 149 STREET, OPA LOCKA, FL, 33054
Mail Address: 2369 NW 149 STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, RENE President 271 NW 147 STREET, OPA LOCKA, FL
RODRIGUEZ, RENE Director 271 NW 147 STREET, OPA LOCKA, FL
RAMIA, JUAN GIBERTO S. Treasurer 271 NW 147 STREET, OPA LOCKA, FL
RAMIA, JUAN GIBERTO S. Director 271 NW 147 STREET, OPA LOCKA, FL
RAMIA, JOSE ARNALDO S. Vice President 271 NW 147 STREET, OPA LOCKA, FL
RAMIA, JOSE ARNALDO S. Director 271 NW 147 STREET, OPA LOCKA, FL
RODRIGUEZ, APOLINAR Director 6265 NW 199 TERRACE, MIAMI, FL
HERNANDEZ, AMY Agent 4000 WEST 11 LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State