Search icon

LARRY'S GENERAL REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: LARRY'S GENERAL REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY'S GENERAL REPAIRS, 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000082400
FEI/EIN Number 651132124

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

Address: 15001 SW 71 STREET, MIAMI, FL, 33193, US
Mail Address: 15001 SW 71 STREET, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LARRY Secretary 15001 SW 71 STREET, MIAMI, FL, 33193
LOPEZ LARRY Director 15001 SW 71 STREET, MIAMI, FL, 33193
Lopez Christina Secretary 15001 sw 71 street, miami, FL, 33193
LOPEZ LARRY President 15001 SW 71 STREET, MIAMI, FL, 33193
LOPEZ LARRY Agent 15001 SW 71 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 LOPEZ, LARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 15001 SW 71 STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2011-02-01 15001 SW 71 STREET, MIAMI, FL 33193 -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-10-05
REINSTATEMENT 2011-02-01
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State