Entity Name: | AWESOME AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AWESOME 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: |
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: | 22 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | P00000050262 |
FEI/EIN Number |
651013262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2752 WEST 77 PLACE, HIALEAH, FL, 33016-5658, US |
Mail Address: | 2752 WEST 77 PLACE, HIALEAH, FL, 33016-5658, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ FRANCISCO | President | 2752 WEST 77 PLACE, HIALEAH, FL, 330165658 |
GOMEZ FRANCISCO | Director | 2752 WEST 77 PLACE, HIALEAH, FL, 330165658 |
GUEVARA PEDRO J | Vice President | 2752 WEST 77 PLACE, HIALEAH, FL, 330165658 |
GUEVARA PEDRO J | Director | 2752 WEST 77 PLACE, HIALEAH, FL, 330165658 |
GOMEZ FRANCISCO | Agent | 798 NW 134 AVE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | GOMEZ, FRANCISCO | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 2752 WEST 77 PLACE, HIALEAH, FL 33016-5658 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 2752 WEST 77 PLACE, HIALEAH, FL 33016-5658 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2011-06-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 798 NW 134 AVE, MIAMI, FL 33182 | - |
AMENDMENT | 2003-09-09 | - | - |
REINSTATEMENT | 2003-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-02-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State