Search icon

DE MOYA AUTO SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DE MOYA AUTO SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE MOYA AUTO SERVICE CENTER, 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000013595
FEI/EIN Number 743158814

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

Address: 11650 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: 11650 BISCAYNE BLVD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDIEZ GONZALEZ DARLING President 11650 BISCAYNE BLVD, MIAMI, FL, 33181
DE MOYA DIMAS Vice President 11650 BISCAYNE BLVD, MIAMI, FL, 33181
DE MOYA DIMAS Agent 11650 BISCAYNE BLVD, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900248 BISUT EXPIRED 2008-11-21 2013-12-31 - 11650 BISCAYNE BLVD., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 11650 BISCAYNE BLVD, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2008-05-16 11650 BISCAYNE BLVD, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 11650 BISCAYNE BLVD, MIAMI, FL 33181 -
AMENDMENT 2007-05-31 - -
AMENDMENT 2006-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001258921 LAPSED 1000000368902 MIAMI-DADE 2013-08-08 2023-08-16 $ 785.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000193909 ACTIVE 1000000208765 DADE 2011-03-22 2031-03-30 $ 4,458.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000193941 ACTIVE 1000000208770 DADE 2011-03-22 2031-03-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000780707 ACTIVE 1000000181326 DADE 2010-07-16 2030-07-21 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000780715 ACTIVE 1000000181327 DADE 2010-07-16 2030-07-21 $ 2,445.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000780814 ACTIVE 1000000181346 DADE 2010-07-16 2030-07-21 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000055161 ACTIVE 1000000069123 26172 0529 2008-01-22 2028-02-20 $ 2,927.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-16
Amendment 2007-05-31
ANNUAL REPORT 2007-02-05
Amendment 2006-11-27
Domestic Profit 2006-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State