Search icon

ANDY GENERAL MECHANIC, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDY GENERAL MECHANIC, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDY GENERAL MECHANIC, 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: 13 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: P09000059456
FEI/EIN Number 800440643

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

Address: 16355 NW 27TH AVE, MIAMI, FL, 33054
Mail Address: 16355 NW 27TH AVE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS JOSE S President 16355 NW 27TH AVE, MIAMI, FL, 33054
MATOS BIANCA Secretary 16355 NW 27TH AVE, MIAMI, FL, 33054
matos bianca b Secretary 16355 NW 27TH AVE, MIAMI, FL, 33054
16355 nw 27 av miami gardens fl 33039 Agent 16355 NW 27TH AVE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 16355 nw 27 av miami gardens fl 33039 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 16355 NW 27TH AVE, BAY B, MIAMI, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050225 TERMINATED 1000000855641 DADE 2020-01-14 2040-01-22 $ 3,560.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000760254 TERMINATED 1000000848048 MIAMI-DADE 2019-11-13 2039-11-20 $ 2,239.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000178673 TERMINATED 1000000780780 MIAMI-DADE 2018-04-25 2038-05-02 $ 1,585.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000110197 TERMINATED 1000000775551 MIAMI-DADE 2018-03-07 2038-03-14 $ 3,624.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000126328 TERMINATED 1000000736519 DADE 2017-02-27 2037-03-03 $ 1,829.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000696207 TERMINATED 1000000725115 DADE 2016-10-24 2036-10-26 $ 6,326.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001158696 TERMINATED 1000000701778 DADE 2015-12-17 2035-12-23 $ 4,025.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001052113 TERMINATED 1000000693208 MIAMI-DADE 2015-09-04 2035-12-04 $ 2,585.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000579041 TERMINATED 1000000676631 DADE 2015-05-11 2035-05-13 $ 1,648.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000418455 TERMINATED 1000000652993 MIAMI-DADE 2015-03-26 2035-04-02 $ 16,651.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-19

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11586.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State