Search icon

A & L ENGINE REBUILDER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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