Entity Name: | E & M AUTO-TECH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & M AUTO-TECH CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2011 (13 years ago) |
Document Number: | P07000129594 |
FEI/EIN Number |
261521755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5630 N.W 78 ave, Doral, FL, 33166, US |
Mail Address: | 5630 N.W 78 ave, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ ERNESTO J | President | 5630 N.W 78 AVE, DORAL, FL, 33166 |
MENDEZ ERNESTO J | Vice President | 5630 N.W 78 AVE, DORAL, FL, 33166 |
MENDEZ ERNESTO J | Agent | 5630 N.W 78 AVE, DORAL, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088162 | E & M AUTO SERVICE | EXPIRED | 2019-08-20 | 2024-12-31 | - | 1150 NW 72ND AVENUE SUITE 555, MIAMI, FL, 33126 |
G08115900333 | E & M AUTO SERVICE | EXPIRED | 2008-04-24 | 2013-12-31 | - | 3510 NW 31 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 5630 N.W 78 ave, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 5630 N.W 78 ave, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 5630 N.W 78 AVE, DORAL, FL 33166 | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State