Search icon

MUFFLERS 4 LESS INC. - Florida Company Profile

Company Details

Entity Name: MUFFLERS 4 LESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUFFLERS 4 LESS 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: 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: P09000075468
FEI/EIN Number 270914860

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

Address: 14349 NW 7 TH AVENUE, MIAMI, FL, 33168
Mail Address: 14349 NW 7 TH AVENUE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Infantino Claudio H President 14349 NW 7 TH AVENUE, MIAMI, FL, 33168
Infantino Claudio H Agent 14349 NW 7 TH AVENUE, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133850 INFANTINO GARAGE ACTIVE 2019-12-18 2029-12-31 - 14349 NW 7TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 Infantino, Claudio Hernan -
REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000602833 TERMINATED 1000000721323 MIAMI-DADE 2016-08-31 2026-09-09 $ 332.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000846054 LAPSED 1000000618578 MIAMI-DADE 2014-05-08 2024-08-01 $ 480.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State