Entity Name: | A & L ENGINE REBUILDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & L ENGINE REBUILDER, 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: | 10 Jan 2001 (24 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: | P01000003858 |
FEI/EIN Number |
651067382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10034 NW 80TH AVE, HIALEAH, FL, 33016 |
Mail Address: | 10034 NW 80TH AVE, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COREA PABLO A | President | 10034 NW 80TH AVE, HIALEAH, FL, 33016 |
COREA PABLO A | Agent | 10034 NW 80TH AVE, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2005-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 10034 NW 80TH AVE, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 10034 NW 80TH AVE, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 10034 NW 80TH AVE, HIALEAH GARDENS, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000884297 | TERMINATED | COCE 11-27756 (51) | BROWARD COUNTY | 2013-04-17 | 2018-05-08 | $9,443.30 | MADISON ACQUISITIONS, CORP, P O BOX 630037, NORTH MIAMI BEACH, FL 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-20 |
Amendment | 2005-08-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State