Entity Name: | BOSMENIER AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOSMENIER AUTO REPAIR, INC. 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: | 16 Feb 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P00000016857 |
FEI/EIN Number |
650987012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1144 SW 8TH ST. REAR, MIAMI, FL, 33030 |
Mail Address: | 1144 SW 8TH ST. REAR, MIAMI, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARZON JOSE J | Director | 1144 SW 8TH ST.(REAR), MIAMI, FL, 33130 |
RIAL EZEQUIEL | Vice President | 1144 SW 8TH ST. REAR, MIAMI, FL, 33130 |
CORNEJO CARLOS | Treasurer | 1144 SW 8TH ST. REAR, MIAMI, FL, 33130 |
GARZON JOSE J | Agent | 1144 SW 8TH STREET REAR, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | GARZON, JOSE J | - |
AMENDMENT | 2002-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2002-08-02 | 1144 SW 8TH ST. REAR, MIAMI, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-02 | 1144 SW 8TH ST. REAR, MIAMI, FL 33030 | - |
REINSTATEMENT | 2002-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-14 | 1144 SW 8TH STREET REAR, MIAMI, FL 33130 | - |
AMENDMENT | 2001-06-14 | - | - |
AMENDMENT | 2000-11-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001085274 | ACTIVE | 1000000316207 | MIAMI-DADE | 2013-06-07 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J09001169308 | TERMINATED | 1000000117456 | 26822 4328 | 2009-04-09 | 2029-04-22 | $ 341.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09001169316 | TERMINATED | 1000000117459 | 26822 3963 | 2009-04-09 | 2029-04-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-01 |
Amendment | 2002-12-09 |
ANNUAL REPORT | 2002-07-11 |
Off/Dir Resignation | 2002-07-11 |
DEBIT MEMO | 2002-03-07 |
Amendment | 2002-01-07 |
ANNUAL REPORT | 2001-11-01 |
Amendment | 2001-06-14 |
Amendment | 2000-11-27 |
Amendment | 2000-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State