Search icon

MIAMI CARBURATOR AND AUTO PARTS, INC - Florida Company Profile

Company Details

Entity Name: MIAMI CARBURATOR AND AUTO PARTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CARBURATOR AND AUTO PARTS, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 20 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: P05000050700
FEI/EIN Number 202632225

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

Address: 3820 NW 135TH ST., # C, OPA LOCKA, FL, 33054, US
Mail Address: 3820 NW 135TH ST., # C, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO ROSA M President 13389 SW 114 TERRACE, MIAMI, FL, 33186
HIDALGO ROSA M Treasurer 13389 SW 114 TERRACE, MIAMI, FL, 33186
Hidalgo Jose M President 3820 NW 135TH ST., # C, OPA LOCKA, FL, 33054
HIDALGO ROSA M Agent 13389 SW 114 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-20 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 HIDALGO, ROSA MARIA -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 13389 SW 114 TERRACE, MIAMI, FL 33186 -
AMENDMENT 2018-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-07 3820 NW 135TH ST., # C, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2009-05-07 3820 NW 135TH ST., # C, OPA LOCKA, FL 33054 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-20
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-11-23
Amendment 2018-11-19
Amendment 2018-11-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State