Entity Name: | FRL AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRL AUTOMOTIVE, 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: | 12 Apr 2004 (21 years ago) |
Document Number: | P04000061266 |
FEI/EIN Number |
200989545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 444 NW 165 ST RD, MIAMI, FL, 33169, US |
Address: | 16600 NW 2ND AVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS DOUGLAS J | Vice President | 444 NW 165 ST RD, MIAMI, FL, 33169 |
FRIEDMAN ERIC | President | 444 NW 165 ST RD, MIAMI, FL, 33169 |
CARLOS TORRES | Chief Financial Officer | 444 NW 165 ST RD, MIAMI, FL, 33169 |
FRIEDMAN ERIC | Agent | 444 NW 165 ST, MIAMI, FL, 33169 |
REYF ALAN . | Vice President | 444 NW 165 ST RD, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-18 | 16600 NW 2ND AVE, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | FRIEDMAN, ERIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 444 NW 165 ST, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 16600 NW 2ND AVE, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State