Entity Name: | EDUARDO'S AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jul 2000 (25 years ago) |
Document Number: | P00000071984 |
FEI/EIN Number | 651027109 |
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 |
Name | Role | Address |
---|---|---|
RAUDEZ TYRONE EDUARDO | Agent | 18691-18699 SW 107 AVE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAUDEZ TYRONE EDUARDO | President | 18691-18699 SW 107 AVE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAUDEZ TYRONE EDUARDO | Director | 18691-18699 SW 107 AVE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
OROZCO JUANITA D | Vice President | 22842 SW 114 PLACE, MIAMI, FL, 33170 |
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 | No data | 18691-18699 SW 107TH AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-07-27 | RAUDEZ, TYRONE EDUARDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-27 | 18691-18699 SW 107 AVE, MIAMI, FL 33157 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 18691-18699 SW 107 AVE, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 18691-18699 SW 107 AVE, MIAMI, FL 33157 | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State