Entity Name: | BRICKELL COMPLETE AUTO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRICKELL COMPLETE AUTO SERVICES, 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: | 17 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | P01000100579 |
FEI/EIN Number |
651145496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 795 SW 6 ST., MIAMI, FL, 33130, US |
Mail Address: | 795 SW 6 ST., MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMENGOL ROLANDO A | President | 795 SW 6 ST, MIAMI, FL, 33130 |
ARMENGOL ROLANDO A | Director | 795 SW 6 ST, MIAMI, FL, 33130 |
ARMENGOL ROBERTO R | Vice President | 10640 SW 99 ST, MIAMI, FL, 33176 |
ARMENGOL MONICA M | Vice President | 10640 SW 99 ST, Miami, FL, 33176 |
ARMENGOL ROLANDO | Agent | 795 S.W. 6TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000558344 | TERMINATED | 1000001009004 | DADE | 2024-08-23 | 2044-08-28 | $ 26,137.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000327898 | TERMINATED | 1000000824453 | DADE | 2019-05-01 | 2039-05-08 | $ 1,222.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-09-18 |
REINSTATEMENT | 2022-10-03 |
REINSTATEMENT | 2021-12-20 |
REINSTATEMENT | 2020-11-24 |
AMENDED ANNUAL REPORT | 2019-12-11 |
REINSTATEMENT | 2019-03-11 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3181917303 | 2020-04-29 | 0455 | PPP | 795 SW 6TH ST, MIAMI, FL, 33130-2622 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State