Search icon

ALVARO'S AUTO, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ALVARO'S AUTO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVARO'S AUTO, INCORPORATED 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: 01 Apr 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: P02000037870
FEI/EIN Number 651038172

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

Address: 925 SOUTH WEST 102 AVE., MIAMI, FL, 33174, US
Mail Address: 925 SOUTH WEST 102 AVE., MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ ALVARO J Manager 925 S.W. 102 AVE, MIAMI, FL, 33174
MENENDEZ ALVARO J Agent 925 SOUTH WEST 102 AVE., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-01-27 MENENDEZ, ALVARO J -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 925 SOUTH WEST 102 AVE., MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2003-01-14 925 SOUTH WEST 102 AVE., MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-14 925 SOUTH WEST 102 AVE., MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2009-06-16
Off/Dir Resignation 2008-06-03
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-14
Domestic Profit 2002-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State