Search icon

PALM BEACH AUTO BODY SHOP LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH AUTO BODY SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH AUTO BODY SHOP 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: 02 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2020 (5 years ago)
Document Number: L19000119235
FEI/EIN Number 83-4719383

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

Address: 1110 East 25th ST, HIALEAH, FL, 33013, US
Mail Address: 1110 East 25th ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALERO RUBEN President 1110 East 25th ST, HIALEAH, FL, 33013
CALERO RUBEN Agent 1110 East 25th ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-05 CALERO, RUBEN -
CHANGE OF PRINCIPAL ADDRESS 2021-09-06 1110 East 25th ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2021-09-06 1110 East 25th ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-06 1110 East 25th ST, HIALEAH, FL 33013 -
LC AMENDMENT 2020-11-05 - -
LC AMENDMENT 2020-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000497903 TERMINATED 1000000902479 DADE 2021-09-24 2041-09-29 $ 4,685.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-05
AMENDED ANNUAL REPORT 2021-09-06
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-04-15
LC Amendment 2020-10-28
ANNUAL REPORT 2020-07-21
Florida Limited Liability 2019-05-02

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State