Search icon

DISCOUNT C.V. JOINT RACK & PINION REBUILDING, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT C.V. JOINT RACK & PINION REBUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT C.V. JOINT RACK & PINION REBUILDING, 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000084916
FEI/EIN Number 331016955

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

Address: 2740 NW 35TH STREET, MIAMI, FL, 33142, ES
Mail Address: 2740 NW 35TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES-VISAEZ LUIS ENRIQUE President 2740 NW 35 ST, MIAMI, FL, 33142
TORRES-VISAEZ LUIS ENRIQUE Director 2740 NW 35 ST, MIAMI, FL, 33142
TORRES-VISAEZ LUIS E Agent 2740 NW 35TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
VOLUNTARY DISSOLUTION 2016-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2740 NW 35TH STREET, MIAMI, FL 33142 ES -
AMENDMENT 2010-11-19 - -
REGISTERED AGENT NAME CHANGED 2010-11-19 TORRES-VISAEZ, LUIS E -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 2740 NW 35TH STREET, MIAMI, FL 33142 -
AMENDMENT 2005-11-03 - -
CHANGE OF MAILING ADDRESS 2004-03-08 2740 NW 35TH STREET, MIAMI, FL 33142 ES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000109271 TERMINATED 1000000081477 26427 2900 2008-06-12 2029-01-22 $ 25.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000347293 TERMINATED 1000000081477 26427 2900 2008-06-12 2029-01-28 $ 25.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
DEBIT MEMO #022297-C 2016-11-16
Voluntary Dissolution 2016-07-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
Amendment 2010-11-19
ANNUAL REPORT 2010-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State