Search icon

PROFESSIONAL AUTOBODY COLLISION LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL AUTOBODY COLLISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL AUTOBODY COLLISION 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: 19 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L18000070640
FEI/EIN Number 83-4541447

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

Address: 8725 NW 117 ST BAY #14 & 15, HIALEAH GARDENS, FL, 33018, US
Mail Address: 8725 NW 117 ST BAY 14 & 15, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSABAL ALEXANDER AJR Manager 351 E 57 ST, HIALEAH, FL, 33013
ROSABAL ALEXANDER E Authorized Manager 11710 TAFT ST, PEMBROKE PINES, FL, 330262043
ROSABAL ALEXANDER E Agent 11710 TAFT ST, PEMBROKE PINES, FL, 330262043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 8725 NW 117 ST BAY #14 & 15, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 8725 NW 117 ST BAY #14 & 15, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-27 11710 TAFT ST, PEMBROKE PINES, FL 33026-2043 -
LC AMENDMENT AND NAME CHANGE 2022-12-27 PROFESSIONAL AUTOBODY COLLISION LLC -
REGISTERED AGENT NAME CHANGED 2022-12-27 ROSABAL, ALEXANDER E -
LC AMENDMENT 2022-11-21 - -
REINSTATEMENT 2021-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000559177 ACTIVE 1000001009182 DADE 2024-08-26 2044-08-28 $ 14,253.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
LC Amendment and Name Change 2022-12-27
LC Amendment 2022-11-21
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-05-13
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State