Search icon

MUFFLERS R LESS, INC. - Florida Company Profile

Company Details

Entity Name: MUFFLERS R LESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUFFLERS R LESS, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000026946
FEI/EIN Number 651038170

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

Address: 2850 NW 27 AVENUE, MIAMI, FL, 33142
Mail Address: 2850 NW 27 AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENALD LUIS APRES President 2850 NW 27TH AVENUE, MIAMI, FL, 33142
SALINAS MARTHA Y Vice President 2850 NW 27TH AVENUE, MIAMI, FL, 33142
GRENALD LUIS A Agent 2850 NW 27TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-10-14 2850 NW 27 AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 GRENALD, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2010-06-29 2850 NW 27TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 2850 NW 27 AVENUE, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000352469 TERMINATED 1000000322959 LEON 2012-12-06 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State