Search icon

PIO AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: PIO AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIO 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: 06 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: P01000013510
FEI/EIN Number 651072628

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

Address: 13837 S.W. 142ND AVE., MIAMI, FL, 33186, US
Mail Address: 13837 S.W. 142ND AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMA PIO P President 13837 SW 142nd AVE, MIAMI, FL, 33186
POMA PIO P Director 13837 SW 142nd AVE, MIAMI, FL, 33186
BARRIENTOS MADRID ISABEL Vice President 221 NW 8TH AVENUE, HALLANDALE, FL, 33009
POMA PIO P Agent 13837 SW 142nd AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 13837 SW 142nd AVE, MIAMI, FL 33186 -
AMENDMENT 2020-07-16 - -
REINSTATEMENT 2014-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-06-04
Amendment 2020-07-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State