Search icon

PEREZ BODY SHOP AUTO SALE, CORP. - Florida Company Profile

Company Details

Entity Name: PEREZ BODY SHOP AUTO SALE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ BODY SHOP AUTO SALE, CORP. 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: 21 May 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2010 (15 years ago)
Document Number: P08000050865
FEI/EIN Number 364633047

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

Address: 5218 NW 35 AVE, MIAMI, FL, 33142, US
Mail Address: 5218 NW 35 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIO J President 5218 NW 35 AVE, MIAMI, FL, 33142
HERNANDEZ MARIO J Agent 5218 NW 35 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5218 NW 35 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-06-30 5218 NW 35 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5218 NW 35 AVE, MIAMI, FL 33142 -
AMENDMENT AND NAME CHANGE 2010-01-20 PEREZ BODY SHOP AUTO SALE, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State