Search icon

OK DAVID AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: OK DAVID AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OK DAVID 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: 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: 09 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: P02000086568
FEI/EIN Number 223863038

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

Address: 1710 WEST 41ST ST., BAY 3, HIALEAH, FL, 33012
Mail Address: 1710 WEST 41ST ST., BAY 3, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DAVID President 1710 WEST 41ST ST. #3, HIALEAH, FL, 33012
MARTINEZ DAVID Director 1710 WEST 41ST ST. #3, HIALEAH, FL, 33012
MARTINEZ CARIDAD Vice President 1710 WEST 41ST ST. #3, HIALEAH, FL, 33012
MARTINEZ CARIDAD Director 1710 WEST 41ST ST. #3, HIALEAH, FL, 33012
MARTINEZ DAVID Agent 1710 WEST 41ST ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-08-14 - -
CHANGE OF MAILING ADDRESS 2017-08-14 1710 WEST 41ST ST., BAY 3, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2017-08-14 MARTINEZ, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-08-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State