Search icon

PREMIER AUTO CARE INCORPORATED - Florida Company Profile

Company Details

Entity Name: PREMIER AUTO CARE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER AUTO CARE INCORPORATED 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000121018
FEI/EIN Number 320041911

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

Address: 2343 NW 7TH AVE, MIAMI, FL, 33127, US
Mail Address: 2343 NW 7TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ SILVANO R President 2343 NW 7TH AVE, MIAMI, FL, 33127
DOMINGUEZ SILVANO R Secretary 2343 NW 7TH AVE, MIAMI, FL, 33127
DOMINGUEZ LIZETT Vice President 2343 NW 7TH AVE, MIAMI, FL, 33127
DOMINGUEZ LIZETT Treasurer 2343 NW 7TH AVE, MIAMI, FL, 33127
LEONCIO RENE F Agent 8302 NORTHWEST 103RD STREET, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2343 NW 7TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2008-04-30 LEONCIO, RENE F -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 8302 NORTHWEST 103RD STREET, SUITE # 202, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-04-30 2343 NW 7TH AVE, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001105524 TERMINATED 1000000196124 DADE 2010-11-30 2030-12-08 $ 2,734.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001105532 TERMINATED 1000000196126 DADE 2010-11-30 2020-12-08 $ 1,117.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State