Search icon

ALL 4 WHEELS COMPLETE AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ALL 4 WHEELS COMPLETE AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL 4 WHEELS COMPLETE 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: 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: 22 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000020415
FEI/EIN Number 562449365

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

Address: 4615 EAST 10TH AVENUE, HIALEAH, FL, 33013
Mail Address: 4615 EAST 10TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ERNESTO President 316 N.W. 55 COURT, MIAMI, FL, 33126
MARTINEZ ERNESTO Vice President 316 N.W. 55 COURT, MIAMI, FL, 33126
MARTINEZ ERNESTO Secretary 316 N.W. 55 COURT, MIAMI, FL, 33126
MARTINEZ ERNESTO Treasurer 316 N.W. 55 COURT, MIAMI, FL, 33126
MARTINEZ ERNESTO Agent 6868 S.W. 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-28 4615 EAST 10TH AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2007-11-28 MARTINEZ, ERNESTO -
AMENDMENT 2007-11-28 - -
CHANGE OF MAILING ADDRESS 2007-11-28 4615 EAST 10TH AVENUE, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 6868 S.W. 8TH STREET, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000117675 LAPSED 2011 22343 CA 32 CIR. COURT MIAMI-DADE COUNTY 2012-11-02 2021-02-12 $87,688.99 EDGEFIELD HOLDINGS, LLC A/A/O BANCO POPULAR, 7000 CENTRAL PARKWAY NE, SUITE 700, ATLANTA GA 30328
J16000117659 LAPSED 2011 22187 CA 06 CIRCUIT COURT FOR MIAMI-DADE 2011-11-01 2021-02-12 $267,680.75 EDGEFIELD FLORIDA PROPERTIES, LLC, 7000 CENTRAL PARKWAY NE, ATLANTA, GA 30328
J10001111365 LAPSED 10-24483 CA 13 MIAMI-DADE COUNTY 2010-11-24 2015-12-13 $340,637.61 BANCO POPULAR NORTH AMERICA, 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016
J03900017377 LAPSED 03-12213 CA 27 CIR CRT OF MIAMI-DADE CO FL 2003-10-29 2008-12-05 $18532.38 CINTAS CORPORATION NO. 2, 1111 N.W. 209TH AVENUE, PEMBROKE PINES, FL 33029

Documents

Name Date
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-07-17
Amendment 2007-11-28
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-03-17
Domestic Profit 2002-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State