Search icon

INAOLY AUTO TECH. CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INAOLY AUTO TECH. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2019 (6 years ago)
Document Number: P06000130026
FEI/EIN Number 562642873
Address: 18326 SOUTH DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 18326 SOUTH DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ODALIS B Agent 18326 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
RODRIGUEZ ODALIS B President 18326 SOUTH DIXIE HWY, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07204700205 J & J AUTO MECHANIC SERVICES ACTIVE 2007-07-23 2027-12-31 - 18326 S DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-23 RODRIGUEZ, ODALIS B -
AMENDMENT 2019-12-23 - -
AMENDMENT 2019-06-18 - -
AMENDMENT 2019-06-03 - -
AMENDMENT 2015-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 18326 SOUTH DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-02-20 18326 SOUTH DIXIE HWY, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 18326 SOUTH DIXIE HIGHWAY, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000813410 LAPSED 2017-5907 SP-26 MIAMI DADE COUNTY COURT 2018-05-11 2023-12-18 $5,245.00 LAZARO ROBERTO ROMERO, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J14001108017 LAPSED 14-04090 SP 26 03 MIAMI-DADE COUNTY 2014-11-26 2019-12-15 $6,518.94 ADVANCE STORES COMPANY INCORPORATED, 5008 AIRPORT ROAD, ROANOKE, VA 24012

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-19
Amendment 2019-12-23
Amendment 2019-06-18
Amendment 2019-06-03
ANNUAL REPORT 2019-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25572.00
Total Face Value Of Loan:
25572.83

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,572
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,572.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,868.34
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $25,572.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State