Search icon

EDUARDO'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: EDUARDO'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUARDO'S 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: 28 Jul 2000 (25 years ago)
Document Number: P00000071984
FEI/EIN Number 651027109

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

Address: 18691-18699 SW 107 AVE, MIAMI, FL, 33157
Mail Address: 18691-18699 SW 107 AVE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUDEZ TYRONE EDUARDO President 18691-18699 SW 107 AVE, MIAMI, FL, 33157
RAUDEZ TYRONE EDUARDO Director 18691-18699 SW 107 AVE, MIAMI, FL, 33157
OROZCO JUANITA D Vice President 22842 SW 114 PLACE, MIAMI, FL, 33170
RAUDEZ TYRONE EDUARDO Agent 18691-18699 SW 107 AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039294 EDUARDO'S AUTO SALES EXPIRED 2014-04-21 2019-12-31 - 18691-18699 SW 107TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-27 RAUDEZ, TYRONE EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 18691-18699 SW 107 AVE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 18691-18699 SW 107 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-04-28 18691-18699 SW 107 AVE, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002232949 LAPSED 09-14084 SP 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2009-11-25 2014-12-08 $4,517.91 NAPA GENUINE PARTS COMPANY, 9250 N.W. 58TH STREET, DORAL, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State