Search icon

RICHARD AUTO REPAIR, INC - Florida Company Profile

Company Details

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

RICHARD 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: 27 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2014 (11 years ago)
Document Number: P03000037159
FEI/EIN Number 010780627

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

Address: 720 NW 183RD ST, MIAMI GARDENS, FL, 33169, US
Mail Address: 720 NW 183RD ST, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANTON AINSWORTH President 720 NW 183RD ST, MIAMI GARDENS, FL, 33169
Banton Jennifer Secretary 720 NW 183RD ST, MIAMI GARDENS, FL, 33169
BANTON AINSWORTH Agent 720 NW 183RD ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 720 NW 183RD ST, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-24 720 NW 183RD ST, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-17 720 NW 183RD ST, MIAMI GARDENS, FL 33169 -
CANCEL ADM DISS/REV 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000755957 ACTIVE 1000001020320 DADE 2024-11-20 2044-11-27 $ 6,521.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000351385 ACTIVE 2023-199556-SP-23 MIAMI-DADE COUNTY 2024-05-29 2029-06-06 $6,826.52 TPH HOLDINGS LLC A/K/A TPH HOLDINGS FLORIDA LLC, 10321 FORTUNE PARKWAY, JACKSONVILLE, FL 32256
J24000146892 ACTIVE 1000000983730 DADE 2024-03-06 2044-03-13 $ 6,101.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J09000823814 LAPSED 08-15034-SP23(02) CLERK OF CIRCUITCOURTMIAMDADE 2009-01-14 2014-04-13 $2503.91 DJENNY DERANE, 14741 NE 8 CT, MIAMI FL 33161

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State