Search icon

A1 BODY AND GLASS OF DEERFIELD, LLC - Florida Company Profile

Company Details

Entity Name: A1 BODY AND GLASS OF DEERFIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 BODY AND GLASS OF DEERFIELD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2005 (20 years ago)
Document Number: L03000002460
FEI/EIN Number 450500798

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

Address: 4400 N. POWERLINE ROAD, DEERFIELD BEACH, FL, 33073
Mail Address: 4400 N. POWERLINE ROAD, DEERFIELD BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ROBERT President 8649 NW 58th Ct, PARKLAND, FL, 33067
JIMENEZ CRISTOBAL Vice President 6460 NW 62ND STREET, PARKLAND, FL, 33067
JIMENEZ BERTA B Secretary 6460 NW 62 TERR, PARKLAND, FL, 33067
Diaz de Tuesta Merry Agent 1645 SW 45th Way, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-10 Diaz de Tuesta, Merry -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1645 SW 45th Way, Deerfield Beach, FL 33442 -
NAME CHANGE AMENDMENT 2005-04-19 A1 BODY AND GLASS OF DEERFIELD, LLC -
MERGER 2003-03-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000044547

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State