Search icon

B & L AUTO CORP - Florida Company Profile

Company Details

Entity Name: B & L AUTO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & L AUTO CORP 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: 09 Jul 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000074292
FEI/EIN Number 850580239

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

Address: 256 SW 6TH AVE, HOMESTEAD, FL, 33030
Mail Address: 256 SW 6TH AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ BRUCE President 13400 SW 188 AVE, MIAMI, FL, 33196
RAMIREZ BRUCE Agent 13400 SW 188 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-26 256 SW 6TH AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 13400 SW 188 AVE, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2004-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 256 SW 6TH AVE, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000305962 ACTIVE 1000000090017 26549 4634 2008-09-03 2028-09-17 $ 1,832.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000101443 TERMINATED 1000000076516 26304 0533 2008-04-03 2029-01-22 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000339944 TERMINATED 1000000076516 26304 0533 2008-04-03 2029-01-28 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000093865 ACTIVE 1000000069166 26166 2707 2008-01-17 2028-03-26 $ 1,417.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-03-06
REINSTATEMENT 2004-04-26
Domestic Profit 2002-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State