Search icon

RONNIES AUTO ELECTRICAL REPAIR INC. - Florida Company Profile

Company Details

Entity Name: RONNIES AUTO ELECTRICAL REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONNIES AUTO ELECTRICAL REPAIR 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 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000042498
FEI/EIN Number 800303716

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

Address: 4100 N.W 135TH STREET, BAY 1-A, OPA-LOCKA, FL, 33054, US
Mail Address: 4100 N.W 135TH STREET, BAY 1-A, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORRO WILLIE President 4100 NW 135TH ST BAY 1-A, OPA LOCKA, FL, 33054
YORRO WILLIE Agent 4100 NW 135 ST, OPA LOCK, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-14 - -
REGISTERED AGENT NAME CHANGED 2008-10-14 YORRO, WILLIE -
REGISTERED AGENT ADDRESS CHANGED 2008-10-14 4100 NW 135 ST, OPA LOCK, FL 33054 -
CANCEL ADM DISS/REV 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001184101 TERMINATED 1000000353235 MIAMI-DADE 2013-06-25 2033-07-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001004408 ACTIVE 1000000353260 MIAMI-DADE 2013-05-20 2033-05-29 $ 1,134.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000938218 ACTIVE 1000000439899 MIAMI-DADE 2013-05-17 2033-05-22 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000568361 ACTIVE 1000000369938 MIAMI-DADE 2013-03-11 2033-03-13 $ 425.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000563019 ACTIVE 1000000369939 MIAMI-DADE 2013-03-11 2036-09-09 $ 119.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000678677 LAPSED 1000000236216 DADE 2011-10-07 2021-10-12 $ 1,257.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000560885 ACTIVE 1000000170902 DADE 2010-04-27 2030-05-05 $ 2,329.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-01
REINSTATEMENT 2008-10-14
Domestic Profit 2007-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State