Search icon

PACHO'S QUALITY AUTO REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: PACHO'S QUALITY AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACHO'S QUALITY AUTO REPAIR, 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: 01 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2008 (16 years ago)
Document Number: L07000110919
FEI/EIN Number 261338691

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

Address: 12430 SW 128 STREET, MIAMI, FL, 33186, US
Mail Address: 12509 SW 112 TERRACE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RICHARD Managing Member 12509 SW 112 TERRACE, MIAMI, FL, 33186
MARTINEZ RICHARD Agent 12509 SW 112 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 12430 SW 128 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-02 12430 SW 128 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-04-02 MARTINEZ, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 12509 SW 112 TERRACE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State