Search icon

THE BEST AUTO REPAIR, CORP. - Florida Company Profile

Company Details

Entity Name: THE BEST AUTO REPAIR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEST AUTO REPAIR, CORP. 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: 06 Oct 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000138606
FEI/EIN Number 412153744

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

Address: 5167 E 11 AVENUE, HIALEAH, FL, 33013
Mail Address: 5167 E 11 AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JAIME G President 3286 NW 95 STREET, MIAMI, FL, 33147
FLORES JAIME G Secretary 3286 NW 95 STREET, MIAMI, FL, 33147
TOLEDO LUIS Vice President 5512 NW 201 STREET #351, OPA LOCKA, FL, 33055
TOLEDO LUIS Treasurer 5512 NW 201 STREET #351, OPA LOCKA, FL, 33055
TOLEDO LUIS Agent 5512 NW 201 STREET #351, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 5167 E 11 AVENUE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000165826 TERMINATED 1000000126572 DADE 2009-06-24 2030-02-16 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State