Search icon

BOSMENIER AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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