Search icon

LORENZO AUTO SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: LORENZO AUTO SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZO AUTO SERVICES CORP. 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: 13 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: P00000105730
FEI/EIN Number 651054577

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

Address: 3151 NW 17TH AVENUE, MIAMI, FL, 33142
Mail Address: 15119 SW 140TH PLACE, MIAMI, FL, 33186, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Francisca Vice President 3151 NW 17TH AVENUE, MIAMI, FL, 33142
JIMENEZ FRANCISCA J President 15119 SOUTHWEST 140 PLACE, MIAMI, FL, 33186
JIMENEZ FRANCISCA Agent 15119 SOUTHWEST 140 PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-25 - -
REGISTERED AGENT NAME CHANGED 2023-07-25 JIMENEZ, FRANCISCA -
CHANGE OF MAILING ADDRESS 2023-03-15 3151 NW 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 3151 NW 17TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 15119 SOUTHWEST 140 PLACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Amendment 2023-07-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State