Entity Name: | ULTIMATE AUTO WERKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTIMATE AUTO WERKS, 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: | 24 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2019 (5 years ago) |
Document Number: | P02000103106 |
FEI/EIN Number |
061652416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12460 SW 128TH STREET, #1, MIAMI, FL, 33186, US |
Mail Address: | 12460 SW 128TH STREET, #1, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANO GRACIELA | President | 15407 SW 138 CT, MIAMI, FL, 33177 |
CANO GRACIELA | Agent | 15407 SW 138 CT, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | CANO, GRACIELA | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 15407 SW 138 CT, MIAMI, FL 33177 | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-06-26 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-25 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-04 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State