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 |
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 |
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 | - |
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