Search icon

A1A KENDALL TOWING & RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: A1A KENDALL TOWING & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A KENDALL TOWING & RECOVERY, 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: 12 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000077604
FEI/EIN Number 201228540

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

Address: 11213 S.W. 125TH PLACE, MIAMI, FL, 33186, DA
Mail Address: 11213 S.W. 125TH PLACE, MIAMI, FL, 33186, DA
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAY President 11213 S.W. 125TH PLACE, MIAMI, FL, 33186
HERNANDEZ DIANA M Vice President 11213 S.W. 125TH PLACE, MIAMI, FL, 33186
MENDEZ BENITO Secretary 15842 S.W. 82ND STREET, MIAMI, FL, 33193
MENDEZ BENITO Agent 15842 S.W. 82ND STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 15842 S.W. 82ND STREET, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 11213 S.W. 125TH PLACE, MIAMI, FL 33186 DA -
CHANGE OF MAILING ADDRESS 2009-04-25 11213 S.W. 125TH PLACE, MIAMI, FL 33186 DA -
REGISTERED AGENT NAME CHANGED 2005-04-14 MENDEZ, BENITO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000353857 TERMINATED 1000000270187 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-14
Domestic Profit 2004-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State