Search icon

MIRAMAR AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAMAR 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: 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: 09 Dec 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000129133
FEI/EIN Number 920190731

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

Address: 17101 NORTHWEST 57TH AVE STE 103, MIAMI, FL, 33055
Mail Address: 17101 NORTHWEST 57TH AVE STE 103, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENANDEZ GLORIA IVETTE Director 17101 NW 57 AVE., #103, OPA LOCKA, FL, 33055
HENANDEZ GLORIA IVETTE President 17101 NW 57 AVE., #103, OPA LOCKA, FL, 33055
HENANDEZ GLORIA IVETTE Secretary 17101 NW 57 AVE., #103, OPA LOCKA, FL, 33055
HENANDEZ GLORIA IVETTE Treasurer 17101 NW 57 AVE., #103, OPA LOCKA, FL, 33055
CHARLES BENSON Agent 13741 NW 7 AVE., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 17101 NORTHWEST 57TH AVE STE 103, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2003-05-05 CHARLES, BENSON -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 13741 NW 7 AVE., MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000306109 ACTIVE 1000000586618 BROWARD 2014-02-27 2034-03-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J08000217811 ACTIVE 1000000083370 45479 520 2008-06-26 2028-07-02 $ 1,085.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State