Search icon

MARTINEZ TAMIAMI AUTO REPAIR SHOP, INC - Florida Company Profile

Company Details

Entity Name: MARTINEZ TAMIAMI AUTO REPAIR SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ TAMIAMI AUTO REPAIR SHOP, 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000094842
FEI/EIN Number 020640523

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

Address: 14222 SW 142ND AVENUE, MIAMI, FL, 33186
Mail Address: 14222 SW 142ND AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ NESTOR Director 14222 SW 142ND AVENUE, MIAMI, FL, 33186
NUNEZ NESTOR President 14222 SW 142ND AVENUE, MIAMI, FL, 33186
NUNEZ NESTOR Secretary 14222 SW 142ND AVENUE, MIAMI, FL, 33186
NUNEZ NESTOR Treasurer 14222 SW 142ND AVENUE, MIAMI, FL, 33186
BRENES ROGER G Agent 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 14222 SW 142ND AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-04-29 14222 SW 142ND AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-04-29 BRENES, ROGER G -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2000 PONCE DE LEON BLVD, 601, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000366188 TERMINATED 1000000094354 26597 2665 2008-10-06 2028-10-29 $ 1,859.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000188558 TERMINATED 1000000079826 26404 0852 2008-05-30 2028-06-11 $ 2,131.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
CORAPREIWP 2010-04-29
REINSTATEMENT 2007-09-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-01
Amendment 2003-10-08
ANNUAL REPORT 2003-06-11
Domestic Profit 2002-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State