Search icon

SUPERIOR COLLISION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR COLLISION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR COLLISION CENTER, 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: 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: 25 Feb 2013 (12 years ago)
Date of dissolution: 24 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2018 (7 years ago)
Document Number: L13000029208
FEI/EIN Number 462774426

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

Address: 1000 EAST 15TH STREET, HIALEAH, FL, 33010
Mail Address: 1000 EAST 15TH STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANDY L Manager 1000 EAST 15 STREET, HIALEAH, FL, 33010
GONZALEZ JUAN L Manager 1000 EAST 15TH STREET, HIALEAH, FL, 33010
ALVAREZ FRANK Manager 1000 E. 15TH ST, HIALEAH, FL, 33010
GONZALEZ ANDY L Agent 1000 EAST 15TH STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047380 MASTER PAINT & BODY SHOP EXPIRED 2013-05-19 2018-12-31 - 15336 SW 34TH STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 GONZALEZ, ANDY L -
LC AMENDMENT 2015-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1000 EAST 15TH STREET, HIALEAH, FL 33010 -
LC AMENDMENT 2013-08-09 - -
LC AMENDMENT 2013-06-04 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
LC Amendment 2015-01-12
ANNUAL REPORT 2014-07-16
LC Amendment 2013-08-09
LC Amendment 2013-06-04
Florida Limited Liability 2013-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State