Search icon

AUTOMOBILE LOADERS OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOBILE LOADERS OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOBILE LOADERS OF FLORIDA 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: 09 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000065836
FEI/EIN Number 204840062

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

Address: 8730 NW 36TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 13290 NW 45 AVE, OPA LOCKA, FL, 33054
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELFER HOWARD President 13290 NW 45TH AVE, OPA LOCKA, FL, 33054
HELFER HOWARD Agent 13290 NW 45 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-03-04 8730 NW 36TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2013-03-04 HELFER, HOWARD -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 13290 NW 45 AVE, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 8730 NW 36TH AVENUE, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-03-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-09-29
Reg. Agent Change 2009-05-14
Off/Dir Resignation 2009-03-09
Reg. Agent Resignation 2009-03-09
ANNUAL REPORT 2008-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State