Entity Name: | THE BEST AUTO REPAIR, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000138606 |
FEI/EIN Number | 412153744 |
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 |
Name | Role | Address |
---|---|---|
TOLEDO LUIS | Agent | 5512 NW 201 STREET #351, OPA LOCKA, FL, 33055 |
Name | Role | Address |
---|---|---|
FLORES JAIME G | President | 3286 NW 95 STREET, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
FLORES JAIME G | Secretary | 3286 NW 95 STREET, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
TOLEDO LUIS | Vice President | 5512 NW 201 STREET #351, OPA LOCKA, FL, 33055 |
Name | Role | Address |
---|---|---|
TOLEDO LUIS | Treasurer | 5512 NW 201 STREET #351, OPA LOCKA, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 5167 E 11 AVENUE, HIALEAH, FL 33013 | No data |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-10-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State