Search icon

HERO AUTO BODY SHOP CORP. - Florida Company Profile

Company Details

Entity Name: HERO AUTO BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERO AUTO BODY SHOP CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Oct 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M05916
FEI/EIN Number 592450119

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

Address: 1040 SE 5 ST UNIT 3, HIALEAH, FL, 33010-5741
Mail Address: 1040 SE 5 ST UNIT 3, HIALEAH, FL, 33010-5741, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMAGUER LACOSTA EDUARDO President 1040 SE 5 ST UNIT 3, HIALEAH, FL, 330105741
ALMAGUER LACOSTA EDUARDO Agent 1040 SE 5 ST UNIT 3, HIALEAH, FL, 330105741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014258 HERO BODY SHOP, CORP ACTIVE 2020-01-30 2025-12-31 - 1040 SE 5 ST UNIT 3, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 ALMAGUER LACOSTA, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 1040 SE 5 ST UNIT 3, HIALEAH, FL 33010-5741 -
AMENDMENT 2016-11-22 - -
CHANGE OF MAILING ADDRESS 2014-04-23 1040 SE 5 ST UNIT 3, HIALEAH, FL 33010-5741 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-02 1040 SE 5 ST UNIT 3, HIALEAH, FL 33010-5741 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-06-20
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
Amendment 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7971597807 2020-06-04 0455 PPP 1040 Southeast 5th Street 3, Hialeah, FL, 33010-5718
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33010-5718
Project Congressional District FL-26
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State