Search icon

BROTHERS AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BROTHERS AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS AUTO CENTER, 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000060055
FEI/EIN Number 800462698

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

Address: 4790 E 11TH AVE, HIALEAH, FL, 33013
Mail Address: 4790 E 11TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ANGEL President 4790 E 11TH AVE, HIALEAH, FL, 33013
SANCHEZ CARLOS Vice President 4790 E 11TH AVE, HIALEAH, FL, 33013
SANCHEZ ANGEL Agent 132 GLENDALE DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 132 GLENDALE DR, MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 2012-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001399105 ACTIVE 1000000528995 DADE 2013-09-06 2033-09-12 $ 1,420.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000573158 TERMINATED 1000000528996 DADE 2013-09-06 2026-09-09 $ 236.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001077917 TERMINATED 1000000516307 DADE 2013-06-04 2033-06-07 $ 1,420.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000913195 TERMINATED 1000000501935 DADE 2013-05-02 2023-05-08 $ 652.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000912288 TERMINATED 1000000501702 DADE 2013-05-02 2033-05-08 $ 2,723.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000102742 TERMINATED 1000000249925 DADE 2012-02-07 2032-02-15 $ 1,758.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000325485 ACTIVE 1000000216248 DADE 2011-05-18 2031-05-25 $ 2,828.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-03-15
REINSTATEMENT 2010-11-03
Domestic Profit 2009-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State