Entity Name: | PROFESSIONAL AUTOMOTIVE TECHNOLOGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL AUTOMOTIVE TECHNOLOGY 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: | 18 May 2007 (18 years ago) |
Date of dissolution: | 21 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | P07000060020 |
FEI/EIN Number |
260214445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 SW 62ND AVE, MIAMI, FL, 33144, US |
Mail Address: | 145 SW 62ND AVE, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREJON WILFREDO | President | 145 SW 62ND AVE, MIAMI, FL, 33144 |
PROFESSIONAL AUTOMOTIVE TECHNOLOGY INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 145 SW 62ND AVE, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 145 SW 62ND AVE, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 145 SW 62ND AVE, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | PROFESSIONAL AUTOMOTIVE TECHNOLOGY | - |
AMENDMENT | 2015-02-23 | - | - |
REINSTATEMENT | 2013-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-05-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-21 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-25 |
Amendment | 2015-02-23 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-21 |
REINSTATEMENT | 2013-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State