Search icon

DEALER MOTOR VEHICLE REBUILT INC - Florida Company Profile

Company Details

Entity Name: DEALER MOTOR VEHICLE REBUILT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALER MOTOR VEHICLE REBUILT 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: 06 Oct 2004 (21 years ago)
Document Number: P04000138457
FEI/EIN Number 201715250

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

Address: 4365 E 10TH LANE, HIALEAH, FL, 33013
Mail Address: 4365 E 10TH LANE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTELA HECTOR President 2000 BAY DR, MIAMI BEACH, FL, 33141
Broussalis Teresita M Vice President 4365 E 10TH LANE, HIALEAH, FL, 33013
FONTELA HECTOR Agent 2000 bay drive west, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2000 bay drive west, APT 408, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 4365 E 10TH LANE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2006-04-27 4365 E 10TH LANE, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State